British – Born 73 years ago (February 1951)
Company Name | Meridian Leisure Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (Resigned 02 December 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Crowne Plaza Reading East Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TS |
Company Name | SRJ Accounting Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 1995) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Company Name | Skybound Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 October 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 52 Parkstone Road Poole Dorset BH15 2PU |
Company Name | Cottage Linen Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
Company Name | Smart Street Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 May 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Elwood House Lytton Road Barnet EN5 5BY |
Company Name | Bowltech (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 June 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Company Name | Current Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 June 1997) |
Assigned Occupation | Satatutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 7 Beechwood Rise Chislehurst Kent BR7 6TF |
Company Name | Audley Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 August 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Machine Shop (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 180 Acton Lane London NW10 7NH |
Company Name | The Sue Knight Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Handel House 95 High Street Edgware Middlesex HA8 7DB |
Company Name | Manmade Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 9 St. Georges Yard Farnham GU9 7LW |
Company Name | Abbey Pynford Foundation Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 June 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU |
Company Name | Noptronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Epta George Barker Highfield Works Highfield Road Bradford BD10 8RU |
Company Name | Haymar Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road London Barnet EN5 5BY |
Company Name | AMC Consultants (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 January 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Company Name | Jolinda Medical Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 3a Chestnut House Farm Close Shenley Herts WD7 9AD |
Company Name | Greville Court Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 May 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 557 Pinner Road North Harrow Middlesex HA2 6EQ |
Company Name | Added Value Advisory Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 May 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Added Value Accounting (2000) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Rees Drive Stanmore Middlesex HA7 4YN |
Company Name | Global Mediation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Company Name | Tints Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 30 High Street Leighton Buzzard LU7 1EA |
Company Name | Aquakare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Enterprise Generation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 April 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 291 Green Lanes London N13 4XS |
Company Name | Shaven Puppy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | SRIT Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Fuller Close Bushey Heath Herts WD23 4JD |
Company Name | 24 Kemplay Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 August 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 24 Kemplay Road London NW3 1SY |
Company Name | Kluthe UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2001 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 February 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 55 Alston Drive Bradwell Abbey Milton Keynes MK13 9HB |
Company Name | Furniture Fusion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Company Name | Machine Shop Special Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 180 Acton Lane London NW10 7NH |
Company Name | Edward Charles Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2001) |
Assigned Occupation | Satutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 105 High Street Shepperton TW17 9BD |
Company Name | Alipur Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2002 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 May 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Office 17 C/O Drs Tax & Business Advisors Access House Manor Rd West Ealing W13 0AS |
Company Name | Lermer Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet Herts EN5 5BY |
Company Name | Medicom Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 July 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 19 Wimpole Street London W1G 8GE |
Company Name | Dipstick's Tyres & Exhausts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 December 2002) |
Assigned Occupation | Statotory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 150 To 152 Hermon Hill London E18 1QH |
Company Name | Arbiter Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 December 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Weylea Church Street Old Woking Woking Surrey GU22 9JF |
Company Name | Allen's Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR |
Company Name | Zafferano (Catering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Company Name | Trevor Sorbie Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Suite 1, Scott House The Concourse Waterloo Station London SE1 7LY |
Company Name | Crystal Financial Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Congress House Lyon Road Harrow Middlesex HA1 2EJ |
Company Name | Meradji Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Incorporate Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 2004) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR |
Company Name | EURO Gsa Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2004 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 November 2004) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Company Name | Mint Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2005 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 March 2006) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Company Name | Mayfair Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE Registered Company Address C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Company Name | Calabtree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2014) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE Registered Company Address C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Company Name | Group Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 May 1994) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address St Pauls Clockhouse Reading Road Wokingham Berkshire RG41 1EX |
Company Name | Blinx Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 July 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 7AB |
Company Name | Pioneer (South) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 August 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 48 Portland Place London W1N 4AJ |
Company Name | Armitage Pawnbrokers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Company Name | Doric Management Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 137-143 High Street Sutton Surrey SM1 1JH |
Company Name | Madeleine Menzies Training Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 39 Godstone Road Twickenham TW1 1JY |
Company Name | Webrisk UK Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1994) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 30 Eastcheap London EC3M 1HD |
Company Name | Office Skills Centres (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 October 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Gladstone House 77-79 High Street Egham TW20 9HY |
Company Name | Parklands Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 November 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | KEMP Engineers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 December 1994) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6th Floor, Winchester House 259/269 Old Marylebone Road London NW1 5RA |
Company Name | ADVO Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 December 1994) |
Assigned Occupation | Statutoty Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address PO Box 1495 141 High Street Barnet Hertfordshire EN5 5XU |
Company Name | The St. Albans Marquee Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 February 1995) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW |
Company Name | Bellman Messik Computer Consultancy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 February 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6th Floor Winchester Hse 259-269 Old Marylebone Rd London NW1 5RA |
Company Name | Poggo Medical Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (1 week after company formation) |
Appointment Duration | 2 days (Resigned 09 February 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Poggo Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 February 1995) |
Assigned Occupation | Statutory Man |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Albury Project Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Blaenant Coal Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 31-33 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Company Name | BIBI Boft Carpets Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 03 April 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Devonshire House 1 Devonshire Street London W1W 5DR |
Company Name | Sobell Rhodes Financial Advisors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 1995) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | RSR Information Technology Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Sobell Rhodes Registrars Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Company Name | AMG Holidays Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 May 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | The Enfield Sign Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 June 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
Company Name | Extreme Pastimes Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 September 1995) |
Assigned Occupation | Statotory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Fare Travel Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 September 1995) |
Assigned Occupation | Administrator |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Elman Wall 1 Brickenhall Mansions Brickenhall Street London W1H 3LF |
Company Name | Sobell Rhodes Cost Reduction And Sustainability Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 October 1995) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Company Name | The Gruppo Di Pose Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 October 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | The Gilsen Partnership Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 October 1995) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Fibrotex (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 November 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Sobell Rhodes Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1995) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | SRS Business Development Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 January 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Tower Marine Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address International House 1 St Katherines Way London E1W 1XB |
Company Name | Rob Garner Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 February 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | D & A Lifts (Northern) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 March 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Reconvert Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London Wim 8la |
Company Name | Gamcom Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 7AB |
Company Name | The Comporta Consultancy Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 May 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Bowltech (UK) Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Company Name | NSP Interiors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 July 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 76 Monks Park Wembley Middlesex HA9 6JQ |
Company Name | Collins Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 July 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Company Name | Mint Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 August 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Top Nosh Cuisine Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 September 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Halpro Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 September 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6a South Approach, Moor Park Northwood Middx HA6 2ET |
Company Name | Seneschal Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 20 February 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Millest & Partners Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 November 1996) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Wimpole Street London W1M 8LA |
Company Name | Sf Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 November 1996) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | The Printing Company Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 January 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Integration Consultancy Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 February 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Alynea Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 February 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | C.O.A.L. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | H & H Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 April 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | DRG Medical Advisors Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 April 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | DDCK Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 April 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 315 Regents Park Road London N3 1DP |
Company Name | Watts Consultancy Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 May 1997) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Brooksight Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 May 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Richmond House Selby Road Garforth Leeds West Yorkshire LS25 1NB |
Company Name | Stean Shaw & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Pkf (Uk) Llp 16 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Company Name | Powersolve Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 May 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Sa Management Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 10 March 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Ebernoe Green Man Lane Hatton Feltham Middlesex TW14 0PZ |
Company Name | G & S Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | CRLX Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 September 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Tanners (London) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Phillip Arnold Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Greatnss Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 October 1997) |
Assigned Occupation | Statutoru Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Future & Decision Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (same day as company formation) |
Appointment Duration | 6 months (Resigned 14 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address St Pauls House Warwick Lane London EC4P 4BN |
Company Name | Emerald Home Furnishings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 02 April 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Merald House Daniel Street Oldham Lancashire OL1 3PL |
Company Name | Millbush Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Ambalo Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | Lerand Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1997 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 11 November 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LA |
Company Name | Aspire Marketing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 January 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Aspire Print & Repro Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 09 January 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Sobell Rhodes Business Recovery And Insolvency Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1997) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | B. Bayley Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 January 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Runaway Train Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | ASHA Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8LN |
Company Name | Heatlight Technology Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Satsuki Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Scott Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | 1 year (Resigned 22 April 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Bramleys Construction Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Solicitors Direct Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 12 June 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimploe Street London W1N 8NL |
Company Name | Sobell Rhodes Corporate Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | CKC Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | MBC Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 18 June 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Rapid Installations UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 June 1998) |
Assigned Occupation | Stautory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | M & M Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 128 Gladstone Road Wimbledon London SW19 1QV |
Company Name | Premier Edson Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 July 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | S.A.M. Engineering Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Business Referral Exchange Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 3 months (Resigned 26 October 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | GRK Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS |
Company Name | Ramprakash Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 49 Kewferry Road Northwood Middlesex HA6 2PE |
Company Name | Caffe Piccolo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 September 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE |
Company Name | Robinson Facilities Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Burnage Hall Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 October 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | S.A.S. Brothers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1998) |
Assigned Occupation | Staturtory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Company Name | The Buckwheat Trading Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 9 Wimpole Street London W1M 8NL |
Company Name | Art Leisure Enterprises Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 97 Whiteladies Road Bristol Avon BS8 2NT |
Company Name | BIZZ Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (1 week, 6 days after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 13 July 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6 High Street Northwood Middlesex HA6 1BN |
Company Name | Huntingdon Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 November 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | 28 Green Street Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 37 Hartland Road London NW1 8DB |
Company Name | Gamcom Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 November 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Company Name | The Cricket Montessori School Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 1998) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Frost Group Limited The Old Police Station, South Bury Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Sunshine Cab Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 January 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Colenso Cottage Doctors Common Road Berkhamstead Hertfordshire HP4 3DR |
Company Name | Larcom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Tanners Leather Goods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 77 Oakington Avenue Wembley Middlesex HA9 8HY |
Company Name | Audley Development Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 7AA |
Company Name | Audley Project Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade London N14 4HY |
Company Name | The Vineyard (Hammersmith) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 March 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Company Name | Tupack UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Company Name | GES Property Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Audley Developments (Bournemouth) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade London N14 4HY |
Company Name | Hotel Brokers International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY |
Company Name | Rethell Overseas Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Cable Select Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | MTI (London) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Welbeck Street London W1G 8DU |
Company Name | Thompson Hall Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Head 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | French Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade London N14 4HY |
Company Name | Brandid Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade London N14 4HY |
Company Name | Dune Park Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Data Graphic Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 14a North Parade Brooklands Sale Cheshire M33 3JS |
Company Name | Luxury Textiles Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Headstrong Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 August 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 16 Eton Road Chalk Farm London NW3 4SS |
Company Name | Parker Scott Selection Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 September 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Mansion House Benham Valence Newbury Berkshire RG20 8LU |
Company Name | Extreme Pastimes Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Arbeit Consultants Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP |
Company Name | Studs & Stones Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 October 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
Company Name | The Merchants Of Venice Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 November 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 162 Walton Street London SW3 2JL |
Company Name | Grandola Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Copthall Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Farley Court Allsop Place London NW1 5LG |
Company Name | Larkswood (AG) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Company Name | Imported Bmws Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 December 1999) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Oakwood Parade London N14 4HY |
Company Name | RANG Sport Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Big Red Computers Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade Bramley Road London N14 4HY |
Company Name | Applied Halographics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Rosaden Marsh Lane Taplow Buckinghamshire SL6 0DE |
Company Name | Sobell Rhodes Cost Reduction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Select Finance Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2000 (7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 29 September 2000) |
Assigned Occupation | Statuary Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Vision To Value Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2000 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 April 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Heatherslade The Avenue Darlington Northampton Northamptonshire NN5 7AJ |
Company Name | Doyen Group Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | E. Vision To Value Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Heatherslade The Avenue Dallington Northampton Northamptonshire NN5 7AJ |
Company Name | Par Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 May 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Derwent Cottage Shaw Lane Milford Derbyshire DE56 0RE |
Company Name | Tavern Property Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 3 Knights Orchard St Albans Hertfordshire AL3 4DJ |
Company Name | Bridgen North West Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 June 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Bridgen North Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 June 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Bridgen Maltby Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 June 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Bridgen Midlands Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2000 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 June 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Albury Construction (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2000 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Elegant Watches Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2000 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 August 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | I-Kos Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 September 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 142-148 Main Road Sidcup Kent DA14 6NZ |
Company Name | Hangers Direct Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 October 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | CIEX Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address First Floor 215 Marsh Road Pinner Middx HA5 5NF |
Company Name | Leemma Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Coledale Drive Stanmore Middlesex HA7 2QF |
Company Name | Block Off The Old Chip Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Hatflo Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2000 (same day as company formation) |
Appointment Duration | 9 months (Resigned 25 July 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Chimneys 27 Oatlands Close Weybridge Surrey KT13 9EE |
Company Name | Bridgen London Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2000 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 30 October 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Epic Health Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 December 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1M 8NL |
Company Name | Federico Gizzi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2000 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 December 2000) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Ferns Withy Lane Ruislip Middlesex HA4 7SW |
Company Name | Shore Park Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2000 (same day as company formation) |
Appointment Duration | 5 years (Resigned 20 December 2005) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE |
Company Name | Paymayesh Restaurants (Farnham) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 January 2001) |
Assigned Occupation | Statotory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Paymayesh Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE |
Company Name | Beach Park Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2001 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 25 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Shell Park Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2001 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 February 2001) |
Assigned Occupation | Statutory |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Blackwell Property Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2001 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 09 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Vahedi Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 February 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Infinity Estates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2001 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 March 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 4th Floor South 20 Balderton Street, London W1K 6TL |
Company Name | Roseacre Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Longford Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | McClymont Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | McClymont Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address One Great Cumberland Place Marble Arch Lonon W1H 7LW |
Company Name | McClymont Building Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Synegy Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Synegy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Full-It Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2001 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Oakwood Parade London N14 4HY |
Company Name | Galan Glazer Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10-14 Accommodation Road Golders Green London NW11 8ED |
Company Name | Oakwell Builders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 100-102 St. James Road Northampton Northamptonshire NN5 5LF |
Company Name | Artworld Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Big Voice Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Bridgen Welding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Pinecrest Property Developments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Cv Nexus Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 May 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Bridgen (TEN) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Old Station Road Loughton Essex IG10 4PL |
Company Name | Bridgen Renewals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10-16 Byron Road Wealdstone Harrow Middlesex HA3 7ST |
Company Name | LU Contract Three Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Four Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen (Three) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Five Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen Training Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10-16 Byron Road Wealdstone Harrow Middlesex HA3 7ST |
Company Name | 104 London Road Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 15 Tenby Avenue Harrow Middlesex HA3 8RU |
Company Name | Bridgen Maintenance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10-16 Byron Road Wealdstone Harrow Middlesex HA3 7ST |
Company Name | Bridgen Projects Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10-16 Byron Road Wealdstone Harrow Middlesex HA3 7ST |
Company Name | LU Contract Two Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract One Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Six Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Eight Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Seven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2001 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Key Leather Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Turnberry House 1404 - 1410 High Road Whetstone London N20 9BH |
Company Name | Grapa Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2001 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 29 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 3 Rosenau Crescent London SW11 4RY |
Company Name | JOEL Restaurants (Esher) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2001 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 10 High Street Esher Surrey KT10 9RT |
Company Name | Sobell Rhodes HR Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Company Name | Annual Compliance Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2001 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
Company Name | Novari Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 August 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 11 Welbeck Street London W1G 9XZ |
Company Name | Bridgen (Eleven) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 September 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Nine Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 30 September 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Eleven Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Twelve Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Thirteen Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen (Seventeen) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen (Fourteen) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | LU Contract Ten Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen (Sixteen) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Bridgen (Fifteen) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 September 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Audley Developments 2002 Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 October 2001) |
Assigned Occupation | Statutary Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | CKC Design & Build Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Leigh Adams Llp Brentmead House Britannia Road London N12 9RU |
Company Name | Added Value Executive Search & Support Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 December 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Rydal Court Residents Association Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 October 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Edward Charles Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | 215 New Kings Road Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2001 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 New Kings Road London Sw6 |
Company Name | Sol Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Feel Amazing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2001 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 30 November 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
Company Name | Whyse Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | Totalbeing Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 November 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 53 Old Town Close Old Beaconsfield Bucks HP9 1LF |
Company Name | Coote Harvard Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Gables Sutton Road Eyeworth Beds SG19 2TP |
Company Name | Gardner Solutions Limited. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 24 Chester Road Watford WD18 0RQ |
Company Name | CIEX Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 February 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address First Floor 215 Marsh Road Pinner Middx HA5 5NF |
Company Name | Glazer Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL |
Company Name | Jibson Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 April 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Rob Garner Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2002 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 April 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Circle Integration Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 May 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Company Name | Security Equipment Distribution Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Monomark House 27 Old Gloucester Road London WC1N 3XX |
Company Name | Real Best Friends Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2002 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 June 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 14 Rusland Circus Emerson Valley Milton Keynes Buckinghamshire MK4 2LH |
Company Name | Redpc Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Provence Dream Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2002 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 18 July 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 24 Bedford Square London WC1B 3HN |
Company Name | Josephs Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2002 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 30 July 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | Thompson Murphy Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2002 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 July 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | Emphasis On Skills Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 September 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Old School House 2 Church Street Carlton-Le-Moorland Lincoln LN5 9HR |
Company Name | Solar Blinds Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2002 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 November 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | S3 Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Pencaerfenni Lane Crofty Swansea West Glamorgan SA4 3SD Wales |
Company Name | 7CS Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2002 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2002) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 14a North Parade Brooklands Cheshire M33 3JS |
Company Name | The Hair & Nail Club - Phase 2 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2002 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 December 2003) |
Assigned Occupation | Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 8 Wimpole Street London W1G 9SP |
Company Name | SIG Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 215 Marsh Road Pinner Middlesex HA5 5NE |
Company Name | P & A Raby Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 99 The Ridgeway Chingford London E4 6QW |
Company Name | Audley Development Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2003 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | NCO Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2003 (same day as company formation) |
Appointment Duration | 7 months (Resigned 23 September 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Jam Factory 27 Park End Street Oxford OX1 1HU |
Company Name | Caffe Bambino Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 66 Thornbury Gardens Borehamwood Herts WD6 1RE |
Company Name | Whiteoaks Housing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 42 Lytton Road Barnet EN5 5BY |
Company Name | First People Event Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 May 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Harpenden Hall Southdown Road Harpenden Hertfordshire AL5 1TE |
Company Name | Shammy's Car Wash Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 July 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Northway House 1379 High Road Whetstone London N20 9LP |
Company Name | Riddal Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 80 Hinckley Road Leicester LE3 0RD |
Company Name | Tedd's Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 2003 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 2003) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Company Name | Buxton Country Homes (Monks Court) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address The Courtyard 1a Church Lane Sarratt Herts WD3 6HN |
Company Name | Moorlands Investments (South East) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET |
Company Name | Buxton Country Homes (High View) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2006 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2006) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Roberts House 2 Manor Road Ruislip Middlesex HA4 7LA |
Company Name | Winwin World Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 October 2008) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 1 Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Hyperian Contracts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2001 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 October 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address Brentmead House Britannia Road London N12 9RY |
Company Name | Mandela Way Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2001 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2001) |
Assigned Occupation | Statutory Manager |
Addresses | Correspondence Address 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |