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

Roger Hugh Myddelton

British – Born 81 years ago (August 1942)

Roger Hugh Myddelton
21 Lawford Road
London
NW5 2LH

Current appointments

Resigned appointments

164

Closed appointments

Companies

Company NameCleveland Place Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (90 years, 3 months after company formation)
Appointment Duration2 years (Resigned 02 March 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Westgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Company NameHuckleberry's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (40 years, 6 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Company NameThe Pimm's Drinks Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (89 years, 3 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameGrand Metropolitan Capital Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1996 (1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameJames Buchanan & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (80 years, 3 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameJohn Walker And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (75 years, 1 month after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDistillers Company (Biochemicals) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (45 years after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameWilliam Sanderson & Son, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameJohn Haig & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (72 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameUnited Distillers France Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (84 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameUnited Distillers Blending And Bottling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameGleneagles Motel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (74 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameDiageo Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Employee Shares Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameTrafalgar Metropolitan Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (12 years after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameTwelve Islands Shipping Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 22 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
20 Montford Place
Kennington
London
SE11 5DE
Company NameFDL Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (32 years, 4 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O, Baker Tilly Restructuring & Recovery Llp
Baker Tilly Restructuring & Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameDiageo (IH) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2001 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDiageo Share Ownership Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameGEO G. Sandeman Sons & Co., Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2001 (4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (Resigned 19 June 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Company NameH.J.Rose(Turf Accountants)Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameBrighton Grand Hotel Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameSpiers & Pond Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1991 (89 years, 6 months after company formation)
Appointment Duration8 years, 11 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameLondon Tourist Pubs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (90 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adams Street
London
WC2N 6JU
Company NameLondon Pub-Restaurants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (71 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameGrand Metropolitan Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (43 years after company formation)
Appointment Duration11 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBullard & Sons,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (90 years, 3 months after company formation)
Appointment Duration11 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameMontrap Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (27 years, 4 months after company formation)
Appointment Duration4 months (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameGrand Metropolitan Third Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (3 years, 5 months after company formation)
Appointment Duration11 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameGrand Metropolitan Second Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (3 years, 5 months after company formation)
Appointment Duration11 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameMini-Meals Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (32 years, 9 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameHayescrest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (7 years, 3 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameJ.C. Baker & Herbert Bale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (59 years, 11 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameEmpire Catering Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (39 years, 9 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameGolden Egg Franchises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (26 years, 11 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameEmpire Catering (Builders) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (34 years, 1 month after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameEmpire Stores (Outside Catering) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (35 years, 8 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameEmpire International Restaurants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (20 years, 1 month after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company NameFoodplan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (6 years, 2 months after company formation)
Appointment Duration1 week, 1 day (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Charter Place
Vine Street
Uxbridge
UB8 1BZ
Company NameWendell Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1992 (4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameSouthern Inns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (91 years, 3 months after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameSteward And Patteson Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (91 years, 3 months after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameHomespreads Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (91 years, 3 months after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
Company NameJohn Barras & Co Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (91 years, 3 months after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameSpirit Group Retail Hotels Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (66 years, 8 months after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Company NameLittle London Pubs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (56 years after company formation)
Appointment Duration8 months (Resigned 01 November 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Resolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
Company NameDiageo Cl1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameMontrue Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (61 years, 10 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameTroubleshooters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (Resigned 12 August 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameDiageo Corporate Officer A Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameForum Hotels International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (28 years, 3 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameGrand Metropolitan Innovation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (10 years, 7 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NamePrecis (175) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (30 years, 4 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NamePrecis (1057) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NamePearle Vision Center Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (14 years, 6 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGrand Metropolitan Community Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameOak In The Wood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGrandmet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (22 years after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NamePearle Holdings (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameGrand Metropolitan Cardholders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameGrand Metropolitan Information Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (21 years, 6 months after company formation)
Appointment Duration6 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameDiageo Corporate Officer B Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameBuckingham Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (41 years after company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
20 St Jamess Square
London
SW1Y 4RR
Company NameTomorrow's People (Services) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1994 (1 month after company formation)
Appointment Duration8 years, 10 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Unit 3.39,Canterbury Court Kennington Park
1- 3 Brixton Road
London
SW9 6DE
Company NameGrand Metropolitan Estates Property Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameGrand Metropolitan Estates (Developments) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (33 years, 8 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameDiageo Spare Company No.3 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGrand Metropolitan Estate Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameMetropolitan In Town Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameBelfast Europa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (23 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameForcerate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (1 week, 3 days after company formation)
Appointment Duration7 years, 6 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameTroubleshooters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1997 (11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameUnited Distillers & Vintners (HP) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameUDV Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameWilliam Lawson Distillers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (69 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 16 June 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
1700 London Road
Glasgow
G32 8XR
Scotland
Company NameUnited Distillers Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (86 years, 10 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameWerneth Mould Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameWinchester House Property Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (61 years, 11 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBooths Distilleries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameJohn Begg,Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (92 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDiageo Spare Company No. 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (85 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGuinness Morison International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (76 years, 1 month after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameKork-N-Seal Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (74 years, 6 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJohn Watney & Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (74 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameGuinness Group Limited(The)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (72 years after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameUnited Distillers Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (69 years, 3 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameUnited Distillers (Overseas) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (68 years, 11 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NamePark Royal Development Company,Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (64 years, 9 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameJ.& J.Vickers & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (64 years, 3 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameCharles Tanqueray & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (64 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameWhite Child & Beney Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (52 years, 7 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGuinness Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (49 years, 9 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBodiam Pension Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameBodiam House Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (12 years, 4 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameKimpher Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameDistillers Company (Home Trade) Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameUnited Distillers 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (6 years, 8 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameGuinness Brewing (UK) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (6 years, 8 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameDiageo (Head Office) 1996 Profit Sharing Scheme Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (6 years, 11 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameAGS Employee Shares Nominees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (17 years, 4 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGuinness Brewing Worldwide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameHarp Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameFilm Finance Distributors (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (24 years, 8 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameGuinness Profit Sharing Nominees (1987) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (11 years, 2 months after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farrington Street
London
EC2A 4AB
Company NameArthur Guinness & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameM.S.J. Light Engineering (International) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDiageo Quest Trustees Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (9 months, 1 week after company formation)
Appointment Duration4 years, 11 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameThe Bishop Estate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Fosters Brewing Group
3rd Floor Regal House
70 London Road
Twickenham Middlesex
TW1 3QS
Company NameSpring Inns Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (Resigned 17 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Fosters Brewing Group
3rd Floor Regal House
70 London Road Twickenham
Middlesex
TW1 3QS
Company NameThe First Pub Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 14 April 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Ashby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Company NameR.G. Abercrombie & Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1998 (50 years after company formation)
Appointment Duration4 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameInternational Distillers & Vintners UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1999 (28 years after company formation)
Appointment Duration3 years, 11 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NamePrecis (3333)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 22 June 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameInternational Distillers And Vintners Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1999 (27 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 June 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameSensav Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 06 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
242b Blackfriars Road
London
SE1 9UF
Company NameAsl Media Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2000 (3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 06 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NamePet (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGilbeys Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (98 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameUnited Vintners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (36 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameBuckhurst & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameWoodford & Co
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJusterini & Brooks (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (19 years after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NamePrecis (3333)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameGrand Metropolitan Training Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameIDV Eurasia Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (3 years after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameInternational Distillers And Vintners Export Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (29 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameDiageo Funding Company No.3 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameDiageo Funding Company No.4 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Investments
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Holdings
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2001 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameAnyslam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
25 Farringdon Street
London
EC4A 4AB
Company NameInternational Distillers Africa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameJus-Rol Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (89 years after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGrandmet Foods (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (51 years, 9 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NamePSP (Sales And Distribution) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (31 years, 4 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameGeneral Mills Berwick Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (46 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 July 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameSomerwest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (99 years, 5 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameS. Reece (Liverpool) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (92 years, 11 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJ.H. Senior & Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (86 years, 11 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameMayflour Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (80 years, 1 month after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameSmartjoint Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (75 years, 10 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameParry's Cakes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (64 years, 1 month after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSutherlands Foods Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (55 years, 5 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameJ.H.Senior & Company(Holdings)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (53 years after company formation)
Appointment Duration1 year, 9 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameMidas Silencers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (33 years, 10 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameEast Walls Leasing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (38 years, 2 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameExpress Foods Nominee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (38 years, 5 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameMLC Transport Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (42 years after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBrossard U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (22 years after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameHaagen-Dazs U.K. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (12 years, 6 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameKaysen's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (27 years, 8 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NamePrecis (9000) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (13 years, 8 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGreen Giant Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (30 years after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameFiesta Foods Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (30 years, 2 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameNew Pvl Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (50 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 19 June 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRigrun Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameMPTM Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2002 (1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameMontrass Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (27 years, 7 months after company formation)
Appointment Duration4 months (Resigned 01 July 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
15 Bath Road
Slough
Berkshire
SL1 3UF
Company Name00128058 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (85 years after company formation)
Appointment Duration5 years (Resigned 31 March 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameEast Walls (1997) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (88 years, 2 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameBladen Dairies Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (75 years after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NamePrecis (8000) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (67 years, 7 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameTotino's Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (56 years, 7 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB
Company NameParry's Butterfull Cakes,Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2001 (33 years, 7 months after company formation)
Appointment Duration1 year (Resigned 03 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
21 Lawford Road
London
NW5 2LH
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

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