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

Highstone Directors Limited

Corporation

Highstone Directors Limited
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Current appointments

Resigned appointments

2,653

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 04331539, so is likely to be the same entity.

View company 04331539

Companies

Company NameOxford Risk Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
March Barn Church Hill
Hollowell
Northampton
Northamptonshire
NN6 8RR
Company NameGastjad Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1997)
Assigned Occupation Nominee Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Company NameLyndhurst Plant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (Resigned 23 October 2000)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dickinsons Brandon House
First Floor, 90 The Broadway
Chesham
HP5 1EG
Company NameSerpica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
72 Salerno Way
Chelmsford
CM1 2EH
Company NameChalk & Ward Advertising Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Chichester Place
18 Southernhay East
Exeter
Devon
EX1 1QD
Company NamePDR Investment Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (Resigned 27 June 1997)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Stoneythorpe Hall
Leamington Road
Southam
Warwickshire
CV47 2DL
Company NameModular Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 02 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Victoria House
14 New Road Avenue
Chatham
Kent
ME4 6BA
Company NameBusiness Genie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
121-123 High Street
Northallerton
DL7 8PQ
Company NameGroovy Pumpkins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Saltings 293 Western Road
Leigh On Sea
Essex
SS9 2QU
Company NameVenture Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Hinton Wood Avenue
Christchurch
Dorset
BH23 5AB
Company NameLake View Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2000 (3 days after company formation)
Appointment Duration2 years, 2 months (Resigned 01 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 3 Brearley House
278 Lymington Road
Highcliffe
Dorset
BH23 5ET
Company NameWantec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months (Resigned 21 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Granary
Madam Green Business Centre
Oving Chichester
West Sussex
PO20 2DD
Company NameMengan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 months (Resigned 21 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Westlands Pendell Road
Bletchingley
Redhill
Rh1 4ql
RH1 4QL
Company NameWest Yorkshire Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Yorkshire House
Grape Street
Hunslet
Leeds
LS10 1BX
Company NamePure Creative Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameEcent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Wells Place
Merstham
Redhill
RH1 3DR
Company NameJK Gold House & Fashion House Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
314-316 London Road
Croydon
Surrey
CR0 2TJ
Company NameMario'S Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Field Gate Hyde End Lane
Brimpton
Reading
Berkshire
RG7 4TH
Company NameTitan Trade Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
255 Somercotes Hill
Somercotes
Alfreton
Derbyshire
DE55 4HX
Company NameSue Libretto Publications Consultant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14a Meadway Court
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF
Company NameJK Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kanendra House
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Company NamePhilmark Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Great Pulteney Street
Bath
BA2 4DA
Company NamePBS Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSupersave (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
234 Northumberland Avenue
Reading
RG2 7QA
Company NamePhilip Daulby (Financial Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Hayloft Nottingham Road
Ab Kettleby
Melton Mowbray
LE14 3JB
Company NameStar General Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameAustech Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pipers
Winterbourne Bassett
Swindon
Wiltshire
SN4 9QB
Company NameJam 300 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 19 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 Granville Square
Suffolk Road
Sheffield
S2 4AL
Company NameSyntentia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Orchard Gate
Kingsley
Frodsham
Cheshire
WA6 8JQ
Company NameFlamerite (Cornwall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 9b
Longrock Industrial Estate
Penzance
Cornwall
TR20 8HX
Company NameCor Business Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Horley Green House
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameIDEN Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameIDEN Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall
162-168 Regent Street
London
W1B 5TF
Company NameMarubeni North Sea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
95 Gresham Street
London
EC2V 7AB
Company NameDesign Q Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration2 months (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 60 The Washford Industrial Estate
Heming Road
Redditch
B98 0EA
Company NameKBX Upgrades Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Redgate House
Redgate Bank
Wolsingham
County Durham
DL13 3HH
Company NameCaymans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Create Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
Company NameMindfield UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lodesbarn Farm
Peak Forest
Buxton
Derbyshire
SK17 8EE
Company NameDanebank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Raines Cottage 3 Market Place
Barnard Castle
County Durham
DL12 8NF
Company NameDeeley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration3 months (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameTj Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2004 (same day as company formation)
Appointment Duration6 days (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Stirling Avenue
Berkeley Beverborne
Worcester
Worcestershire
WR4 0EJ
Company NameUltimate Workwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameBrian Thomas Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1124 High Road
Romford
RM6 4AH
Company NameJW Health & Physio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameCLEC Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2004 (same day as company formation)
Appointment Duration4 days (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameClub 7 Summits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameVoiceworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Highgate Edge
Great North Road
London
N2 0NT
Company NameTipplers & News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
44 Moathouse Lane East
Wednesfield
Wolverhampton
WV11 3DD
Company NameH & P (2004) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Brooklands Court
Kettering Venture Park
Kettering
Northants
NN15 6FD
Company NameKimbrose Hostel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
166 Earlswood Common
Earlswood
Solihull
B94 5SH
Company NameRushden Osteopathic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Cottingham Way
Thrapston
Northants
NN14 4PL
Company NameJohn Reeves Waste Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bithums Farm Bishops Offley
Eccleshall
Stafford
Staffordshire
ST21 6HD
Company NameJesani Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Sahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
Company NamePinewood Multiservices UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite One Beechwood House
Grove Park Ind Estate
White Waltham
Berkshire
SL6 3LW
Company NameCavalier Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor, Units 6 & 7 Eastway Business Village
Olivers Place, Fulwood
Preston
Lancashire
PR2 9WT
Company NameISO Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Redfern Avenue
Worcester
WR5 1PZ
Company NameChapplins Estate Agents (Fareham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9-11 West Street
Fareham
PO16 0BG
Company NameEXE Valley Fuels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
138 High Street
Crediton
Devon
EX17 3DX
Company NameWilliams Bros (Dyffryn) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameInnovation Arts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Mallow Street
London
EC1Y 8RQ
Company NameA Neil McMurtrie (Blacksmiths) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Kellas Road
Wellbank
Dundee
Angus
DD5 3PE
Scotland
Company NameArt Couture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameR M Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 Honiton Road
Welling
DA16 3LE
Company NameThe Joined Up Drinking Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Company NameBlueprint Financial Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Kingscott Dix (Acct)
Malvern View Business Park Stella Way Bishops Cleeve
Cheltenham
Gloucestershire
GL52 7DQ
Wales
Company NameHill Top Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameYes Africa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration6 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
82 Shrublands Avenue
Shirley
Croydon
Surrey
CR0 8JA
Company NameA & S (2004) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameSanrizz (Guildford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Company NamePivotal Resourcing Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Manor Farm House
Ship Lane
Marsworth
Bucks
HP23 4NA
Company NameTravel Marketing International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 03 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 16 Eastway Business Village Olivers Place
Fulwood
Preston
PR2 9WT
Company NameAgenzia 14 (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
144-148 St James Street
Burnley
BB11 1NR
Company NameHoddesdon Villas Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 7 Hockliffe Business Park Watling Street
Hockliffe
Leighton Buzzard
Bedfordshire
LU7 9NB
Company NamePi MacDonald & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ellenhall Farm
Ellenhall
Stafford
Staffordshire
ST21 6JQ
Company NameDesignpm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
India House
45 Curlew Street
London
SE1 2ND
Company NameNDK Consulting.co.uk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit41, 1600 Eureka Park Lower Pemberton
Kennington
Ashford
TN25 4BF
Company NamePhoenix Fire Protection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameIAN Richards (West Country Construction) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameERIC Cullen Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameArchangel Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2004 (same day as company formation)
Appointment Duration4 days (Resigned 17 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Oracle
Wolseley Bridge
Colwich Stafford
Staffordshire
ST17 0XJ
Company NameOmega Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration4 days (Resigned 24 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Business & Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company NameKiswebs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Rogart Street
Rogart Street Campus
Glasgow
G40 2AA
Scotland
Company NameWoodwinters Wines & Whiskies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 4 15
Borrowmeadow Road Springkerse Industrial Estate
Stirling
FK7 7UW
Scotland
Company NameMethven Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
76 Waltham Way
Chingford
London
E4 8HE
Company NameWaistaway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Seathwaite
Huntingdon
Cambridgeshire
PE29 6UY
Company NameRivendell Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Clos Y Bont
Coity
Bridgend
CF35 6QL
Wales
Company NameMeyler Coaching Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 West Town Cottage Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5RF
Company NameCread Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Farrar Road Bangor Business Centre
2 Farrar Road
Bangor
Gwynedd
LL57 1LJ
Wales
Company NameCrouch Street Hair & Beauty Salon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Crouch Street
Lexden
Colchester
Essex
CO3 3EZ
Company NameRegentia Lifestyle Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor, Unit 6 Calder Close, Calder Park
Durkar
Wakefield
WF4 3BA
Company NameOverthrow Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameBricat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Upper Selsdon Road
South Croydon
Surrey
CR2 8DG
Company NameTY Mawr West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
St. Davids Building
Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameFfenestri Dwyfor Windows Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
St. Davids Building
Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameBestly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Maritime Avenue
Hartlepool
TS24 0XF
Company NameGemini Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Global House
60b Queen Street
Horsham
RH13 5AD
Company NameFarley Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton-On-Ribble
Preston
PR2 1HY
Company NameQuarm Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
Company NamePecyn Bwyd Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bryn Clwyd
Llwyndu Road
Penygroes
Gwynedd
LL54 6RE
Wales
Company NameGwynedd Windscreens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Thomas Buildings
New Street
Pwllheli
Gwynedd
LL53 5HH
Wales
Company NameStour Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Palace Farm
St. Weonards
Hereford
Herefordshire
HR2 8PL
Wales
Company NameCoinford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redeham Hall
137 Redehall Road
Burstow
Surrey
RH6 9RJ
Company NameAble Construction (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Able House Unit 1
117a Inwood Road
Hounslow
TW3 1XJ
Company NameCare Home Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Gentian Way
Stockton-On-Tees
TS19 8FH
Company NameWindmill Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dhc Business Centre
226 Dogsthorpe Road
Peterborough
PE1 3PB
Company NameTreats For You Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Railway Street
Pocklington
York
YO42 2QR
Company NameMacsole Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
170 Church Road
Mitcham
Surrey
CR4 3BW
Company NameK & M Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Fowey Place
Sutton
Surrey
SM2 6FA
Company NameGreencats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Twin Ridges
The Street
Tendring
Essex
CO16 0BW
Company NameAlmir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NamePorcelain Film Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration2 days (Resigned 05 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 2, Douglas House, 32-34 Simpson Road
Bletchley
Milton Keynes
MK1 1BA
Company NameB&S Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameTax Task UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (same day as company formation)
Appointment Duration4 days (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Phoenix Yard
5-9 Upper Brown Street
Leicester
LE1 5TE
Company NameSc Corporate Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
53 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Company NameAbacus Removals (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Auburn House
Full Sutton
York
East Yorkshire
YO41 1HW
Company NameWest Lane Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
West Lane
Southowram
Halifax
West Yorkshire
HX3 9FW
Company NameMMC Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameAspects Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Pershore Road South
Cotteridge
Birmingham
West Midlands
B30 3EJ
Company NameYorkshire Chiropractic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
Hx3 6as
HX3 6AS
Company NameD S Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameChris Bies General Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Brookfield Avenue
London
NW7 2DB
Company NameJefferson (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameCommercial Processing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Business & Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company NameCanolfan Mot Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 13 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 High Street
Criccieth
LL52 0BS
Wales
Company NameM Burrows Furniture World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameNetadapt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Carnegie Road
Newbury
Berkshire
RG14 5DJ
Company NameSilvertrap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Woodland Way
Edney Common
Chelmsford
Essex
CM1 3FF
Company NameVenture Secure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameStrachan Oblair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Fernieslack Cottage
Blairs
Aberdeen
Aberdeenshire
AB1 5YT
Scotland
Company NameTrue Colours Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
McGurk House
28 North Road
Boldon Colliery
Tyne & Wear
NE35 9AR
Company NameCrossbow Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Garnet House 18 Wolseley Court
Staffordshire Technology Park
Stafford
ST18 0GA
Company NamePressure Plumbing & Central Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5th Floor 111 Charterhouse Street
London
EC1M 6AW
Company NameBow Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameDavid Roberts Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameDynamite Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount, Halifax
West Yorkshire
HX3 6AS
Company NameAllport Metal Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameSam'S Refridgeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Waltham Avenue
Hayes
Middlesex
UB3 1TB
Company NamePHIL Coffey Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5th Floor 111 Charterhouse Street
London
EC1M 6AW
Company NameOAKS End Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Oaks End Northbury Lane
Ruscombe
Reading
RG10 9LQ
Company NamePaterson Precision Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Building 18, Gateway 1000 Arlington Business Park
Whittle Way
Stevenage
SG1 2FP
Company NameMorris Enterprises (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
York House
1 Seagrave Road
London
SW6 1RP
Company NamePaddington Business Improvement District Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Spring Street
London
W2 3RA
Company NameOLI Building Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
180 Eswyn Road
London
SW17 8TN
Company NameAspects Care Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Pershore Road South
Cotteridge
Birmingham
West Midlands
B30 3EJ
Company NamePilmuir Loch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pilmuir House Pilmuir Road
Newton Mearns
Glasgow
G77 6PS
Scotland
Company NameAll Biz (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Hay Lane Kingsbury
London
NW9 0NH
Company NameHT4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Admirals Offices C/O Avant-Garde Business Consult Llp
Main Gate Rd The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameTKEI Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
05369351 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameY Blwch Tlws Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameFuller Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Cliff Parade
Wakefield
WF1 2TA
Company NamePrince Arboriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameTogether Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
67 Orford Road
London
E17 9NJ
Company NameQuiksilver Surf School Newquay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NamePPI Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount, Halifax
West Yorkshire
HX3 6AS
Company NameTKEI Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameSanrizz (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre
Summit Road
Potter Bar
Hertfordshire
EN6 3QW
Company NameExpert Mortgage Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Heron Tower
110 Bishopsgate
London
EC2N 4AD
Company NameMarcell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
81-83 Market Street
Pocklington
York
YO42 2AE
Company NameStromstad Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Barn, Manor Farm Court
Scampton Lincoln
Lincolnshire
LN1 2EF
Company NameZalda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Camelia House, Draycott Road, Cheddar Somerset Camelia House
Draycott Road
Cheddar
BS27 3RL
Company NameGoland Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
115 Foxley Lane
Purley
Surrey
CR8 3HQ
Company NameDonrone Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
115 Foxley Lane Foxley Lane
Purley
Surrey
CR8 3HQ
Company NameThe Niblett Whellams Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Studio
15 Ailesbury Way Burbage
Marlborough
Wiltshire
SN8 3TD
Company NameJGF Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Windamoor Farm
Doras Green
Farnham
Surrey
GU10 5DZ
Company NameA Bentley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameEiddo Elc Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameSealway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Flambard Road
Harrow
Middlesex
HA1 2NB
Company NameAmber Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameBill Speed Plant Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Knights Close
Princefield Farm Estate
Penkridge Stafford
Staffordshire
ST19 5JD
Company NameHowards Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Charlotte House 536 Etruria Road
Basford
Newcastle Under Lyme
Staffordshire
ST5 0SX
Company NameFarry Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 - 416 Blackpool Road
Ashton-On-Ribble
Preston
Lancashire
PR2 2DX
Company NamePartneriaeth V Jones Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 High Street
Criccieth
LL52 0BS
Wales
Company NameBanfield Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Foxcombe Lane
Lyeswood Park Horsington
Templecombe
Somerset
BA8 0DS
Company NameGS Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Fermor Way
Crowborough
East Sussex
TN6 3BD
Company NameAmber Company Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Company NameY Sgwar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameThe Euro Special Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Jesus Lane
Cambridge
Cambridgeshire
CB5 8BA
Company NameThe Ten Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Park Square East
Leeds
LS1 2NE
Company NameLicar Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Shaftesbury Drive
Fairfield
Hitchin
SG5 4FS
Company NameAcutus Programme Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Sterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Company NameOutrun Sailing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Cross House Farm
Docker
Kendal
Cumbria
LA8 0DE
Company NameR.L. Davies (Plant Hire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameAccurate Laser Cutting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 29
Hainge Road
Tividale
West Midlands
B69 2NY
Company NameBliss Hairdressing (I.O.W.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Bliss Hairdressing
17 Cross Street
Ryde
Isle Of Wight
PO33 2AD
Company NameSubstance Qi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameG.K. Railways Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameV:DU Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameGeophysical Quality Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
64 Rosecroft Close
Ormskirk
L39 1QN
Company NameHaemair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Room 403, Ils Phase 2 Swansea University
Singleton Park
Swansea
SA2 8PP
Wales
Company NameGate Lodge (Kingston Court) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameSg & Jg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameSouth West Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameH2 Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Byre
Frogmill Court, Black Boy Lane Hurley
Maidenhead
Berkshire
SL6 5NS
Company NameSense Of Wonder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Regency Cottage
Watts Green
Chearsley
Buckinghamshire
HP18 0DD
Company NameGoals On Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Albion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameDavid Long Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Pumphouse Sandy Lane
Hilgay
Downham Market
PE38 0LF
Company NameFarrell Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
One
St Peters Road
Maidenhead
Berkshire
SL6 7QU
Company NameS.H. Electrical (Preston) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 St Andrews Avenue
Ashton On Ribble
Preston
Lancs
PR2 1JL
Company NameReynoldsbusbylee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Premier House
Sneyd Street
Leek
ST13 5HP
Company NameAl-Mac Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Tax Services North
1 Melville Terrace
Stirling
FK8 2AE
Scotland
Company NameHammond & Hawkins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redington Court
69 Church Road
Hove
BN3 2BB
Company NameKURT & Caroline Jackson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Alverton Pavilion
Trewithen Road
Penzance
Cornwall
TR18 4LS
Company NameMossessian Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
Company NameHilton Joinery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameClimax Joinery Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NamePreston Roofcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton Preston
Preston
Lancashire
PR2 2DX
Company NamePhoenix Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bryant House Bryant Road
Strood
Rochester
Kent
ME2 3EW
Company NameAuto Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameBuilding 7 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4th Floor Radius House
51 Clarendon Road
Watdord
Hertfordshire
WD17 1HP
Company NameHerts Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameA & L Vehicle Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Buildings
Stryd Lombard Street
Portmadog
Gwynedd
LL49 9AP
Wales
Company NameS J Bateman Building & Renovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Greenfields, Alton Road
Denstone, Uttoxeter
Staffordshire
ST14 5DQ
Company NameAnnie'S Healthcare Services C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment Duration3 days (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Henniker Gardens
London
East Ham
E6 3JG
Company NameSanrizz (st Albans) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Company NameSt Florence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Vincent'S Yard 23
Alphabet Mews
London
SW9 0FN
Company NameSanrizz (Mayfair) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Hay Hill
Mayfair London
W1J 8NR
Company NameSt Florence (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Vincent'S Yard 23
Alphabet Mews
London
SW9 0FN
Company NameAlpha Cleaning Services & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 95 Marsham Court
Marsham Street
London
SW1P 4LA
Company NameMitcorp International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Shield Drive
Brentford
TW8 9EX
Company NameEl Diablo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Jennings Road
St Albans
Hertfordshire
AL1 4NX
Company NamePMF Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 Oolite Road
Bath
Somerset
BA2 2UU
Company NameStageworks Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
68 Wallis Road
London
E9 5LH
Company NameA&A Digital Copiers (Service) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameMik'S Paints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1a Mill Lane
Newbury
Berkshire
RG14 5RE
Company NamePatrol Scaffolding Alarms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Edwards Way
Hutton
Brentwood
Essex
CM13 1BT
Company NameImage Housing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
365 Long Road
Canvey Island
SS8 0JQ
Company NameRollpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company NameRh Electrical (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor, Units 6 & 7 Eastway Business Village
Olivers Place, Fulwood
Preston
Lancashire
PR2 9WT
Company NamePrimary Customer Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Countrywide House
23 West Bar
Banbury
Oxfordshire
OX16 9SA
Company NameRegent Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Regent Garage
Caernarvon Road
Criccieth
Gwynedd
LL52 0AP
Wales
Company NameB&G Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Townholm Crescent
London
W7 2LY
Company NameThistle Homes (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameNovus Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
Cheshire
CW2 6DD
Company NameCobden View Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Cobden View Road
Sheffield
South Yorkshire
S10 1HQ
Company NameNicholas Pitcher Oriental Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5th Floor 111 Charterhouse Street
London
EC1M 6AW
Company NameDaniel Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Hopton Road
London
SW16 2EJ
Company NameJ.M.G. Windows & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 Hutton Road Shenfield
Brentwood
Essex
CM15 8LB
Company NameShizuma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40a Chivers Road
Chingford
London
E4 9TD
Company NameBentom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameNavis Agere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameCorsned Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
80 Hadley Highstone
Barnet
Hertfordshire
EN5 4PY
Company NameJ Weeks Family Cleaners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2a Warren Way
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7DJ
Company NameCubic Construction N/West Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
265a Walthall Street
Crewe
Cheshire
CW2 7LE
Company NamePj Property Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
72 Asbury Road
Wednesbury
WS10 0LL
Company NameSteven Harris (Wigan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Kinlet Road
Wigan
WN3 6AG
Company NameHealthtopia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Seathwaite
Huntingdon
Cambridgeshire
PE29 6UY
Company NameSandstone Associates (Bowers) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Birches Chapel Street
Yaxley
Peterborough
PE7 3LW
Company NameTriple A Developments (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
370-386 Farnham Road
Slough
SL2 1JD
Company NameBase Build Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Abbey Road
London
NW10 7SJ
Company NameCarbase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameDouble Space Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
255 - 261 Horn Lane
London
W3 9EH
Company NameGr Peacock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road Ashton
Preston
Lancashire
PR2 2DX
Company NameShannon Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Coach House
Greys Green Business Centre
Henley-On-Thames
Oxfordshire
RG9 4QG
Company NameDW McClymont Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lynngarth
Pasturegate
Burnley
Lancs
BB11 4DE
Company NameBrighton Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 6 4 Chesham Place
Brighton
BN2 1FB
Company NameRangemore Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rmt Accountants & Business Advisor Limited
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameD Morrison Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PG2 2DX
Company NamePurple Giraffe Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameImmigration2Oz.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration8 months (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NamePrice Phillips Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Finchley Way
Finchley
London
N3 1AG
Company NameThe Toe Joint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameAttractive Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameMIKE Roberts Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29a Wood Lane
Fleet
GU51 3EA
Company NameBridging UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameMomoco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameBower & Hern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Newtown Crescent
Uppingham
Oakham
Rutland
LE15 9TP
Company NameWeston Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Marconi Gate
Staffordshire Technology Park
Stafford
ST18 0FZ
Company NameFingers 'N' Thumbs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment Duration2 days (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 New Park Road
Southbourne
Dorset
BH6 5AB
Company NameRed Chief Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Andrew Hill Cottage
Andrew Hill Lane
Hedgerley
Bucks
SL2 3UL
Company NameSilver Arrows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wyvern House Church Road
Great Bookham
Leatherhead
Surrey
KT23 3PD
Company NamePILS Marketing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Owl End, Willow Lane Owl End Willow Lane
Wargrave
Reading
RG10 8LG
Company NameGreen Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameRecoverymen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Printing House
66 Lower Road
Harrow
Middlesex
HA2 0DH
Company NameD. Davies & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameMarvit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Thorburn Way
London
SW19 2UL
Company NameSaucy Bears Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Ida Road
Skegness
Lincolnshire
PE25 2AR
Company NameLEON Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Ida Road
Skegness
Lincolnshire
PE25 2AR
Company NameLayzee Bears Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Ida Road
Skegness
PE25 2AR
Company NameGate Lodge (Hartley Court) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameAdvanced Drainage Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 6, 2 Place Farm Place Farm
Wheathampstead
St. Albans
AL4 8SB
Company NameRadcliffe And Newlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor Crystal Gate
28/30 Worship Street
London
EC2A 2AH
Company NameSkidmore Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
277 Stockport Road
Ashton-Under-Lyne
Lancashire
OL7 0NT
Company Name101 Mens Hair Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameWe Are Mbc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Advantage
87 Castle Street
Reading
Berkshire
RG1 7SN
Company NameAlmai Property Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameSherwins Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mayfield Eccleshall Road
Woodseaves
Stafford
ST20 0LE
Company NameBurnley Plumbing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Old Hall Street
Burnley
Lancashire
BB10 1DF
Company NameAnshaws Pvc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Curzon Court
Winsford
CW7 2RY
Company NameDiamond Jacks Tattoo London Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4th Floor 167 Fleet Street
London
EC4A 2EA
Company NameSatnav Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Asm House
103a Keymer Road
Hassocks
West Sussex
BN6 8QL
Company NameDS Landa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Danum House
6a South Parade
Doncaster
DN1 2DY
Company NameShowoff London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Barrymeade
St Leonards Hill
Windsor
Berkshire
SL4 4AJ
Company NamePike Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment Duration4 days (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Fabian Way
Bramley
Rotherham
South Yorkshire
S66 1UR
Company NameSpick N Span Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameSPDB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameWhite Cliffs Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
183 Telscombe Cliffs Way
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7DR
Company NameWhole World In My Hand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kriskin Barns
Ymwlch Fawr
Criccieth
Gwynedd
LL52 0PW
Wales
Company NamePyramid Builders Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
597 Atlas Road
Wembley
HA9 0JH
Company NameMathsoft Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
59 Port Rise
Chatham
Kent
ME4 6QA
Company NameDeverell Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor Cannon Green
1 Suffolk Lane
London
EC4R 0AX
Company NameGlen Miller Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameMerrymoor (Mawgan Porth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Merrymoor Inn
Mawgan Porth
Nr Newquay
Cornwall
TR8 4BA
Company NameAnglo Continental Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Lymefield Drive
Boothstown
Manchester
Lancashire
M28 1NA
Company NameRibbleton Service Station Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Cedar House 76 Railway Road
Adlington
Chorley
Lancashire
PR6 9RB
Company NameTonkar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Barnsley Way
Consett
DH8 0TW
Company NameHickleberry Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Andrew Hill Cottage
Andrew Hill Lane
Hedgerley
Bucks
SL2 3UL
Company NameCARR Lane Kennels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Paddock
Carr Lane Nafferton
Driffield
East Yorkshire
YO25 8HB
Company NameEffective Management Systems (NW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameUnderwraps Event Choreography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Rayner Drive
Arborfield
Reading
RG2 9FB
Company NameGraham Hodgett Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Canon Close
Rossington
Doncaster
DN11 0XJ
Company NameBreakfree Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Phoenix Court Hawkins Road
Colchester
CO2 8JY
Company NameWeaver Rose Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
426 Greenford Road
Greenford
UB6 8SG
Company NameArani Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
43a South Road
Southall
Middlesex
UB1 1SW
Company NameNew Born Adventure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O C L Webb Limited Filwood Green Business Park
1 Filwood Park Lane
Bristol
BS4 1ET
Company NameEvolution Health And Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Fouracres
Letchworth Garden City
Hertfordshire
SG6 3UF
Company NameFit Out (UK) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Abbey Road
Park Royal
London
NW10 7SJ
Company NameLa Patisserie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Main Entrance Stafford County Hospital
Weston Road
Stafford
Staffordshire
ST16 3SA
Company NameSilvermere Property Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameBikezone (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
Cheshire
CW2 6DD
Company NameC-Lab (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
64 Bishops Mansions Bishops Park Road
London
SW6 6DZ
Company NameDavies (Cilcoed) Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameFly Parks (Exeter) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Fair Oak House
Exeter Airport
Exeter
Devon
EX5 2BH
Company NameAGF Law Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR1 0UT
Company NamePT & I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
202 London Road
Worcester
WR5 2JT
Company NameLangford Chase Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment Duration2 days (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameA T A Sunrays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Daybrook Road
London
SW19 3DJ
Company NameMarvic Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
United House, United House
The Street
Takeley
Essex
CM22 6QR
Company NameWeaver Rose Real Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TJ
Company NameJT Private Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Castlegate
Tickhill
Doncaster
DN11 9QU
Company NameJackshoot.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Titan Way
Britannia Industrial Estate
Lichfield
Staffordshire
WS14 9TT
Company NameJ.A. Budd Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2006 (same day as company formation)
Appointment Duration2 days (Resigned 27 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameA & L Stewart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Fieldfare, Forrest Farm
East Cottingwith
York
East Yorkshire
YO42 4TA
Company NameSensorsone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The King Centre Main Road
Barleythorpe
Oakham
Rutland
LE15 7WD
Company NameMcGrath Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Derbyshire Crescent
Stretford
Manchester
M32 9LG
Company NameG & P Groundworks (Walton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameK.M.S. Construction (Burnley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameHughes Roberts Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Administration Centre, Siop Y
Madryn, Nefyn
Pwllheli
Gwynedd
LL53 6HD
Wales
Company NameN R Formwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
118 Goldbeather Grove
Edgware
Middx
HA8 0PZ
Company NamePrior Renovations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Parkshiel
Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Company NameOasis Blu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameCJ Holland Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameAdams Properties (Nelson) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
60 Halifax Road
Nelson
Lancashire
BB9 0EF
Company NameCawley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court Victors Way
Barnet
London
EN5 5TZ
Company NameRubber Duck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Whitworth Terrace
Spennymoor
County Durham
DL16 7LE
Company NameD Wells Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 19 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Goldsmith Avenue
Romford
Essex
RM7 0EX
Company NameBoldfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor Unit E1, The Chase
John Tate Road
Hertford
Hertfordshire
SG13 7NN
Company NameVision Models Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Chancellors House
3 Brampton Lane
London
NW4 4AB
Company NameDJ Decks Music Production Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Admirals Offices Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameFlying Sparks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Greyfriars Crescent
Fulwood
Preston
PR2 3RB
Company NameClearcut Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameA Garner Plastering Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameSolomon Jacob Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Luker Court Ireland Drive
Newbury
RG14 6EG
Company NameC.D. Reeves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Artisan Close
Standish
Wigan
WN6 0WF
Company NamePr Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameO J Jones & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameT M Embroidery (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Clares Court
Kidderminster
Worcs
DY11 6YX
Company NameCitadel Parking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameSitaram And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Tanglewood Gunhouse Lane
Bowbridge
Stroud
Gloucestershire
GL5 2DB
Wales
Company NameMark Woodhouse Upholstery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Little Moorville Farm Leek Road
Werrington
Stoke On Trent
Staffordshire
ST9 0DG
Company NameTelevisual Media UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Standen Street
Tunbridge Wells
Kent
TN4 9RJ
Company NameTATE Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32a Carr Grange Works
White Rose Way
Doncaster
South Yorkshire
DN4 5HY
Company NameMr Rizzo Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8
Summit Centre Summit Road
Potters Bar
Herts
EN6 3QW
Company NameBS Electrical Services (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
118 Castleview Gardens
Ilford
IG1 3QE
Company NameEastham Design Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameNorth West Land Commercials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Buildings
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NamePooleford Property Services & Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13-15 Commercial Road
Hayle
Cornwall
TR27 4DE
Company NameSumo Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Prykes Drive
Chelmsford
Essex
CM1 1TP
Company NameCairns And Farrington Property Developers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameWoldtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Development House, East End
Kilham
Driffield
East Yorkshire
YO25 4RY
Company NameBrand Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wheelwrights Hill Grove
Lurgashall
Petworth
West Sussex
GU28 9EW
Company NameManstones Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Room 1 53a Chalvey Road West
Slough
Berkshire
SL1 2NJ
Company NameReads & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
65 Roman Way Industrial Estate
Ribbleton
Preston
Lancashire
PR2 5BE
Company NameBrilliant Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Moreton House Yard Lane
Bromham
Chippenham
Wiltshire
SN15 2DT
Company NameS&B Scientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2006 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
77 Woodlands Avenue
Finchley
London
N3 2NS
Company NameBroadcast Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Coach House
Ealing Green
London
W5 5ER
Company NameJay Sinclair Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameGo Local (HX6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Horley Green C/A
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameHakuna Matata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameKinetig Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameJ D Tyres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameThe S.B. Team Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Lytton Close
Northolt
Middlesex
UB5 5BU
Company NameForwards & Upwards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Phoenix Court Hawkins Road
Colchester
Essex
CO2 8JY
Company NameSilverness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshrie
HX3 6AS
Company NameBooth & Derry (Electrical) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Braddon Avenue
Stapleford
Nottingham
NG9 8NB
Company NameTubrid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Coach House
Greys Green Business Centre
Henley-On-Thames
Oxfordshire
RG9 4QG
Company NameNO. 1 - 4 News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Wold View Road
Wilberfoss
York
Yorkshire
YO41 5PX
Company NameC G Booth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Braddon Avenue Braddon Avenue
Stapleford
Nottingham
NG9 8NB
Company NameHeathfield Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Hanover Street
London
W1S 1YR
Company NameRoberts & Sons Caravan Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Glan Y Werydd Estate
Dyffryn Ardudwy
Gwynedd
LL44 2BW
Wales
Company NameProclean Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Dales Drive
Guiseley
Leeds
LS20 8HR
Company NamePhusions Projects Coordination Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameCurtain Design (Lytham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameEditors Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Capito Drive
North Hykeham
Lincoln
LN6 9FZ
Company NameMr And Mrs Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
98 Ellerton Road
Surbiton
KT6 7TZ
Company NameJ.D. Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Dawpool Road
London
NW2 7LB
Company NameEssentia Spa UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Harte Road
Hounslow
Middlesex
TW3 4LD
Company NameM Cooper Motor Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Manex Accountants Ltd
9 Castle Court
2 Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameThistle Thermal Profiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 The Goggs
Watlington
Oxfordshire
OX49 5JX
Company NameLCS Network Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Springfield House
53 Croft Road
Cosby
Leicestershire
LE9 1SF
Company NameCentaur Biomechanics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Oak Tree Close
Moreton Morrell
Warwickshire
CV35 9BB
Company NameDavid Bowes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameImperial Cleaning (East Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
81-83 Market Street
Pocklington
York
YO42 2AE
Company NameHealth-Force Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52 Brunswick Road
Hove
East Sussex
BN3 1DH
Company NameRosevean Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Crane And Johnston Ltd
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameGlebe Properties (Cornwall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameBandwidth Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor, Unit 1 Apex Court Woodlands
Bradley Stoke
Bristol
BS32 4JT
Company NameDenholt Steel Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameClifton Glass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameFrancis Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration1 year (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameM T Sykes (Contracting) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Chestnut Court Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FH
Wales
Company NameMIKE Ritchie Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
223 Ayr Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
Company NameBrownsea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
Company NameFacit UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
300 St. John Street
London
EC1V 4PA
Company NameLoricraft Audio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
138 Wigmore Street
London
W1U 3SG
Company NamePrince'S House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameRedferns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 College Parade
Salusbury Road
London
NW6 6RN
Company NameAntique Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 B Hosm Industrial Estate
Skiff Lane Holme Upon
Spalding Moor York
East Yorkshire
YO43 4BB
Company NameDavyhulme Dry Lining Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Cedar Drive
Urmston
Manchester
Greater Manchester
M41 9HY
Company NameIntellisupport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremont
Halifax
West Yorkshire
HX3 6AS
Company NameMason Marble & Granite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 3 Maple Industrial Estate
Bennett Street
Ardwick
Manchester
M12 5AQ
Company NameThe Homeopathic Book Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Shop
Mill Lane
Barrowden
Rutland
LE15 8EH
Company NameK.B. Come Clean Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Hawkewood Road
Sunbury-On-Thames
TW16 6HL
Company NameContractswise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 The Calls
Leeds
West Yorkshire
LS2 7EY
Company NameJ Barrett Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameFoley China Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Foley Pottery
359 King Street
Fenton Stoke On Trent
Staffordshire
ST4 3EQ
Company NameSteil Holdings Cyf
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NamePatient Transport (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameLj Smith Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 High Street
Hungerford
Berks
RG17 0NE
Company NameFrisbee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
First Floor Redington Court
69 Church Road
Hove
BN3 2BB
Company NameMJS Engineering Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Chatsworth Road
Stretford
Manchester
M32 9QF
Company NameNew Heights Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hope Park
4 Coop Place
Bradford
BD5 8JX
Company NameThe Flat Roof Recovery Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameWhiteside Wall & Floor Tiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Hereford Drive
Swinton
Manchester
M27 5PT
Company NameJohn Gibbons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 West Way
Pinner
Middx
HA5 3NX
Company NameNeptune Instrumentation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Caudebec Close
Uppingham
Oakham
Rutland
LE15 9SY
Company NameCresta Containers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameELIS Williams Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameM B Technical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
101 Stanley Road
Worcester
Worcestershire
WR5 1BE
Company NameLightoaks Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Alex House
260-268 Chapel Street
Salford
M3 5JZ
Company NameUrespec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 The Bank
Swan Hill
Shrewsbury
SY1 1NG
Wales
Company NameWindsors Rybridge Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
No 9, Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RH
Company NameStairway Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Orwell House
50 High Street
Hungerford
Berkshire
RG17 0NE
Company NameOceanic Pawel Poniatowski Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Nutfield Road
Merstham
Redhill
RH1 3EN
Company NameDesignbase Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Oxford Street
Eddington
Hungerford
Berkshire
RG17 0EU
Company NameNPR Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Victoria Mews Cottingley Business Park
Mill Field Road
Bingley
West Yorkshire
BD16 1PY
Company NameIVP Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Simonside Drive
Longframlington
Morpeth
NE65 8BQ
Company NameKingfisher Developments (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lowin House
Tregolls Road
Truro
Cornwall
TR1 2NA
Company NameL & A Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameDCIT Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameDTU Comms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Tay Close
Farnborough
Hampshire
GU14 9NB
Company NameWembley Innovation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
597 Atlas Road
Wembley
HA9 0JH
Company NameLenehan Utilities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancs
PR2 2DX
Company NameLangley Offshore Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameDolia Collectables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 4 Astonfields Road
Astonfields Industrial Estate
Stafford
Staffordshire
ST16 3UF
Company NameP Tate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 32a Carr Grange Works
White Rose Way
Doncaster
South Yorkshire
DN4 5HY
Company NameDK Hughes Energy Saving Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 5 Platinum Road
Urmston
Manchester
M41 7LJ
Company NameLydiate Building Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameHill Financial Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Shornbrook House
Green Lane Steel Cross
Crowborough
East Sussex
TN6 2XB
Company NameP & K Electrical (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
443 Ashley Road Parkstone
Poole
Dorset
BH14 0AX
Company NameFisher & Fisher Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
London
EN5 5TZ
Company NameKb Risk Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameOn The Spot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Berrandale Road
Castle Bromwich Birmingham
West Midlands
B36 8NS
Company NameDJ Bayliss Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Dunlin Drive
Kidderminster
Worcs
DY10 4TB
Company NameStarfish Consultancy UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor, 22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
Company NameLarch Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Churston Way
Brixham
TQ5 8DD
Company NameClements & Myles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
PO Box 968a PO Box 968a
Thames Ditton
KT1 9WR
Company NameAJ - Scaffolding & Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Ballogie Avenue
London
NW10 1TA
Company NameOliver 2005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
No.19 1-13 Adler Street
London
E1 1EG
Company NameJACS Mini Coach Travel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Building 89f New Greenham Park
Thatcham
Berkshire
RG19 6HW
Company NameGf Resourcing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Lancaster Avenue Lancaster Avenue
Barnet
EN4 0EP
Company NameVista Holidays Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 St. Giles Close
Chideock
Bridport
DT6 6LQ
Company NameL.T. Noble Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
O-I Building, First Floor, The West Wing
Edinburgh Way
Harlow
Essex
CM20 2DB
Company NameWorkforce Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
412 Blackpool Road
Ashton-On-Ribble
Preston
PR2 2DX
Company NameSb Pipework Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameCineman Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameMoncrieffe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
72 High Street
Criccieth
Gwynedd
LL52 0HB
Wales
Company NameHalik Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Bingley Road
Sunbury On Thames
TW16 7RB
Company NameHolmes Wood Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Handley House
North Gate
Newark
Nottinghamshire
NG24 1EH
Company NameMignonnette London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Feathers Place
Studio 20, Meantime Studios
London
SE10 9NE
Company NameGarden Gate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameRochester Kidzone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment Duration3 days (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameUnderdog Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Highfield Drive
Wigston
Leicester
Leicestershire
LE18 1NP
Company NameGHH Quality Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodend Cottage Inglesmaldie
Luthermuir
Laurencekirk
AB30 1QD
Scotland
Company NameMotor Agent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameALAN Grimshaw Electrical Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameMytholmroyd Builders Merchants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
HX3 6AS
Company NameAKA Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment Duration2 days (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54 Wargrove Drive 54 Wargrove Drive
Sandhurst
Berkshire
GU47 0DU
Company NameBrener Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment Duration2 days (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Revell Road
Kingston Upon Thames
KT1 3SL
Company NameMe Me'S Hairdressing Salon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
635 Fulham Road
London
SW6 5UQ
Company NameMe&Dave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameMarbus Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lower Farm Barn
Winterbourne
Newbury
Berkshire
RG20 8AU
Company NamePod-Trak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Crove House 14 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Company NamePhoenix Cast Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hobgate Road
Heath Town
Wolverhampton
West Midlands
WV10 0PG
Company NameEgginton Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hillside Cottage
Holloway Lane Aston
Market Drayton
Shropshire
TF9 4JF
Company NameFisher Autos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Market Weighton Road
Barlby
Selby
North Yorkshire
YO8 5LE
Company NameConnected Digital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Oak Drive
Newbury
Berkshire
RG14 6PD
Company NameROL Planthire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 15 Smallford Works
Smallford Lane
St. Albans
Hertfordshire
AL4 0SA
Company NameRiverside Financial Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Cornhill
London
EC3V 3ND
Company NamePaterson & Co Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Company NameNew Garden Restaurant (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameSpeed Data Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 High Street
Wall Heath
Kingswinford
DY6 0HB
Company NameSavile Row Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Vincent Square
London
SW1P 2PN
Company NamePawel General Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Montcalm Close
Hayes
Bromley
BR2 7LZ
Company NameMargreiter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameTownies Carriage Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Atwood Farm, Tick Fen
Chatteris
Cambridgeshire
PE16 6TD
Company NameAim Hire (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Main Road
Hextable
Kent
BR8 7RA
Company NameBassett Fork Trucks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Oak Place
North Weald
Epping
Essex
CM16 6JU
Company NameCar & Rally Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Knowle Road
Stafford
ST17 0DN
Company NameGranorte (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 18, Cedar Court
Halesfield 17
Telford
Shropshire
TF7 4PF
Company NameYourofficeanywhere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dominion Court
Billington Road Rossendale Industrial Estate
Burnley
Lancashire
BB11 5UB
Company NameM. Rooke Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameN1Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gleneagles House
Hodge Lane
Windsor
Berkshire
SL4 2DT
Company NameA Z Decorating Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 Tanglewood Way
Feltham
Middlesex
TW13 7HB
Company NameWoollyback Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
CW2 6DD
Company NameMatlega Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Burroway Road
Slough
SL3 8EH
Company NameSam Ray Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Mimosa Avenue
Up Hatherley
Cheltenham
Gloucestershire
GL51 3WB
Wales
Company NameConnect Furniture Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Annex
143 - 145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Company NameLUAP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameGCON Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameFundamentals Networks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 High Street
Heathfield
East Sussex
TN21 8LS
Company NameReach360 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mill House Main Street
Sudborough
Kettering
NN14 3BX
Company NameRobbie Wraith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Auria
48 Warwick Street
London
W1B 5AW
Company NameCentral Gas Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Mount Pleasant
Framlingham
Woodbridge
Suffolk
IP13 9HJ
Company NameLIZ Hartley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameHd Properties (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mayview Cross Green
Stourport On Severn
Worcestershire
DY13 9SH
Company NameA. S. Parsons Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NamePremier Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 Queensgate House Queen Street
Exeter
Devon
EX4 3SR
Company NameN D Beauty & Nails Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NamePaul Kemp Copywriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameMark Reynolds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameACS Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TR
Company NameACS Fire And Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep
Port Solent
Portsmouth
Hampshire
PO6 4TR
Company NameEventage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Paterson & Co Accountants
223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Company NameEmerald Training & Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Church Crescent
Whetstone
London
N20 0JP
Company NameMillhouse Furniture Makers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
HX3 6AS
Company NameRapidracerproducts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkfields Business Centre
Park Street
Stafford
Staffordshire
ST17 4AL
Company NameIacob UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameIllusive Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameJAGO J A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameTempleton Broadcast Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
159 Broadwater Crescent
Welwyn Garden City
Hertfordshire
AL7 3TT
Company NameGraveltech Driveway Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Orion House
Bessemer Road
Welwyn Garden City
AL7 1HH
Company NameBlue Sound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bedford House
60 Chorley New Road
Bolton
BL1 4DA
Company NameRj & Sa Tinkler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Burton Square
Rising Brook
Stafford
Staffordshire
ST17 9LT
Company NameRobin Hood Garage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameLakeside Physiotherapy Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Festival Way
Festival Park
Stoke On Trent
Staffordshire
ST1 5PU
Company NameAP Pelosi Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameTrajectory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
143 Tamworth Road
Long Eaton
Nottingham
NG10 1BY
Company NameMashumba Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Wheatsheaf
1 Stretton Road Greetham
Oakham
Rutland
LE15 7NP
Company NameIPM Workshop Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Quarry Road
Westgate
Cleckheaton
West Yorkshire
BD19 5HP
Company Name8 Seafood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Samsons Lodge Whatfield Road
Aldham Tye
Ipswich
IP7 6LJ
Company NameBlanchflower Lloyd Baxter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
336 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Company NameB. Stapleton & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 9 Parkend
Harlow Business Park
Harlow
Essex
CM19 5QF
Company NameSEBI (UK) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
126 Charminster Road
Bournemouth
BH8 8UT
Company NameHonour Branding Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Lakeview Stables Lower St. Clere
Kemsing
Sevenoaks
Kent
TN15 6NL
Company NameDebt Talk Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35a Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AD
Company NameMIM Planning & Design Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 04 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
102 Bowen Court St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Company NameK Veg Wholesale Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Company NameDuet Cuisine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Dolphin Street
Manchester
M12 6BG
Company NameJuice PR Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameA Oxley Building Contractors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameWoodlea Flue Lining & Chimney Specialists Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameShikdar Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Talbot Hill Road
Bournemouth
Dorset
BH9 2JT
Company NameGBT Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameFootwear Products Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Barnard Way
Mountsorrel
Loughborough
Leicestershire
LE12 7UE
Company NameA.P.D.A. London Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
104 Westbourne Studios
242 Acklam Road
London
W10 5JJ
Company NameKANE Engineering Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Birkhall Avenue
Inchinnan
Renfrew
Renfrewshire
PA4 9QA
Scotland
Company NameTier Cars Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
CW2 6DD
Company NameMontgomery Facilities Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameO Savaney Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
164 Ealing Road
Brentford
Middlesex
TW8 9PX
Company NameHeath Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 24 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameNorth Lincs Tippers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Weaver Wrout
2/8 Dudley Street
Grimsby
DN31 2AB
Company NamePhoenix Health Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 months (Resigned 28 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Redhill Court
Redhill Stourbridge
West Midlands
DY8 1NG
Company NameJomacwear Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 1
245 Old Brompton Road
London
SW5 9HP
Company NameLaw Centre 2000 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
295-297 High Road
Leytonstone
E11 4HH
Company NameALVI Charitable Trust Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Bull Chambers
Church Street
Preston
Lancashire
PR1 3BU
Company NameAge International (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gwelo 3 Harrow Lane
St. Leonards On Sea
East Sussex
TN37 7JR
Company NameVibridrive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 10 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pinder Cox & Co Ltd
2e Sunrise Business Park
Higher Shaftesbury Road
Blandford Forum Dorset
DT11 8ST
Company NameSystems 2001 Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 12 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameGWT Building Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
66 Station Road
Marlow
Buckinghamshire
SL7 1NX
Company NameBroadoak Property Holdings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Holland House
Bath Street
Walsall
WS1 3BZ
Company NameInternational Surplus Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 7
Mountheath Industrial Estate
George Street Prestwich
Manchester
Company NameSmith Maintenance Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (1 week, 5 days after company formation)
Appointment Duration4 months (Resigned 13 August 1997)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Langar Woods
Langar Near Harby
Nottingham
Nottinghamshire
NG13 9HZ
Company NameHightor Overseas Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (1 week, 5 days after company formation)
Appointment Duration7 months, 2 weeks (Resigned 27 November 1997)
Assigned Occupation Corporate Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameJ.C.A. Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (1 week, 5 days after company formation)
Appointment Duration11 months, 3 weeks (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
64 Streamers Meadows
Honiton
Devon
EX14 8DL
Company NameS. Clyde Groundworks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Pugh Place
Standford Le Hope
Essex
SS17 8BL
Company NameJimmy's Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Company NameEclipse Oils Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
65 Sandy Lane
Hartley Wintney
Hook
Hants
RG27 8DU
Company NameRow Green (Construction) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
OL2 5SD
Company NamePatrick Joyce Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameDenny'S Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration12 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameJ. Connolly Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Yr Eifl
Pwllheli
Gwynedd
LL53 5PB
Wales
Company NameJordan Plant & Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wellington House
47 Wellington Road
Bournemouth
Dorset
BH8 8JJ
Company NameM & B Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (Resigned 09 December 1998)
Assigned Occupation Ltd Co
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Stennard Island
Chantry Bridge
Wakefield
West Yorkshire
WF1 5QN
Company NameI.D.H. Surveying & Engineering Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (Resigned 28 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite C949
72 New Bond Street London
W1S 1RR
Company NameC & S Groundworks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
OL2 5SD
Company NameCambo Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
206 Duncan Road
Leicester
Leicestershire
LE2 8EE
Company NameJ.R.F. Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
300 Broadmead Road
Woodford Green
Essex
IG8 8PF
Company NamePowell Communications (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Cray Avenue
Orpington
Kent
BR5 4AA
Company NameR.V. Dawson Groundworks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
OL2 5SD
Company NameC Steel (Catering) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
OL2 5SD
Company NameR.B. Dover Groundworks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
Lancashire
OL2 5SD
Company NameDavid Dixon (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (3 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 1998)
Assigned Occupation Ltd Co
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Queensgate Drive
Royton
Oldham
OL2 5SD
Company NameHammer Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (1 month, 4 weeks after company formation)
Appointment Duration1 year (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameInfomet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit J 17 Queensway
Enfield
Middlesex
EN3 4SA
Company NameRachkov Building Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1998 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Resigned 23 September 1998)
Assigned Occupation Ltd Co
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 2 54 The Drive
Ilford
Essex
IG1 3HY
Company NameCartledge Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (1 year, 3 months after company formation)
Appointment Duration2 days (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Springfield Road
Thornton Heath
Surrey
CR7 8DZ
Company NameWinfold Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
O Neill Accountancy
Chapel Hill, Longridge
Preston
Lancashire
PR3 3JY
Company NameStevens Aggregates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 October 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Northfield
Stonehill, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6NP
Company NameM & M Driving Services (Coventry) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 The Firs
Lower Quinton
Stratford Upon Avon
Warwickshire
CV37 8TJ
Company NameC.J. Tait & Sons Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (1 day after company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Heysham Drive
Watford
Hertfordshire
WD1 6YJ
Company NameD & G Builders Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36a Denzil Road
London
NW10 2UP
Company NameLittle London Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Company NameCurtain Fitting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hsa & Co South Lodge House
68-70 Frogge Street
Ickleton
South Cambridgeshire
CB10 1SH
Company NameHouse Of Elliot Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (1 day after company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameBeavers Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 23 October 2000)
Assigned Occupation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameNorwen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1999 (1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 23 October 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameImperial Fish Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2000)
Assigned Occupation Directors
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mountview Court
1148 High Road
London
N20 0RA
Company NameImaged Computers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 February 2000)
Assigned Occupation Coporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Vine, Spring Wood Lane
Burghfield Common
Reading
Berkshire
RG7 3DS
Company NameTolansco Janitorial Supplies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
153 Becontree Avenue
Dagenham
Essex
RM8 2UL
Company NameSanrizz Education Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Company NameN R C S Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 June 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Dunard Road
Shirley
Solihull
West Midlands
B90 2HR
Company NameLavin Secretarial Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration1 month (Resigned 26 June 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Hertfordshire
AL8 7PA
Company NameHST Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 June 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wyvern House, 1 Church Road
Bookham
Leatherhead
Surrey
KT23 3PD
Company NameBritannica Learning (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT
Company NameKingdom Formwork Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameBurn-Aid Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2002 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eastbourne House
2 Saxbys Lane
Lingfield
Surrey
RH7 6DN
Company NameApplewood Au Pair Agency Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Manor Farm Road
Little Haywood
Stafford
Staffordshire
ST18 0NW
Company NameP&J Enterprise (Hong Kong) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (same day as company formation)
Appointment Duration2 days (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations Lim
Highstone House
165 High Street
Barnet Hertfordshire
EN5 5SU
Company NameFuel & Grocery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameTopgrade Wholesale Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameGulab & Sons Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi And Co 1st Floor
Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameLaser Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eastbourne House
2 Saxbys Lane
Lingfield
Surrey
RH7 6DN
Company NameMean Fiddler Festivals Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Company NameHughes Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Meadow Rise
Winsford
Cheshire
CW7 2TT
Company NameDomza And Kids Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kpmg Llp
15 Canada Square
London
E14 5GL
Company NameLandas Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 37 Rassau Industrial Estate
Ebbw Vale
NP23 5SD
Wales
Company NameTotal Installation Mechanical Engineering Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company NameDonon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameHunt Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Highfield Road
Stratford Upon Avon
Warwickshire
CV37 0DS
Company NamePure Photography Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Horley Green House Claremount
Halifax
West Yorkshire
HX3 6AS
Company NamePontic Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameE Greene Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 08 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14a Redcliffe Gardens
Ilford
Essex
IG1 3HQ
Company NameEnbasa Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Ridge
Dollis Valley
Barnet
Hertfordshire
EN5 2TS
Company NameSmith Grundon & Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameJettana Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameAngello Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameMangeza Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameCleanfresh Commercial Cleaning Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration4 days (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited Highstone House
165 High Street Barnet
Hertfordshire
EN5 5SU
Company NameSt Brannocks Hotel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2003 (same day as company formation)
Appointment Duration4 days (Resigned 03 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameInternational Logistics Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2003)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eastbourne House 2 Saxbys Lane
Lingfield
Surrey
RH7 6DN
Company NameRyanbianca Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
Company NamePrestige Domestic Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameF I G Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21a Newland
Lincoln
Lincolnshire
LN1 1XP
Company NameNikush Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameIAN Johnson Installations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameSalah Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Old Milton Road
New Milton
BH25 6DX
Company NameShree News Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameFinal Motors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2004 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co 1st Floor
Windsor House 1270 London Road
Norbury London
SW16 4DH
Company NameEcolodge Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gwerneinion
Pensarn
Llanbedr
Gwynedd
LL45 2HT
Wales
Company NameTradewinds Catering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54 Junction Road
Woodhouse
Sheffield
South Yorkshire
Company NameWren Property Developments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Roman Way Business Centre
Berry Hill1
Droitwich
Worcester
WR9 9AJ
Company NameAddictive Distractions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameAJ Ventures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2b Birkbeck Road
Enfield
Middlesex
EN2 0DX
Company NameSatellite (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flint House
Bakery Lane
Bognor Regis
Sussex
PO21 1UR
Company NameHammersmith Business College Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Premier House
1 Canning Road
Harrow
Middlesex
HA3 7TS
Company NamePs Agriculture Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameYorkshire Care Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameSkyline Trading (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
88a Queen Street
Morley
Leeds
LS27 9EB
Company NameJames A Hartley Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration4 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 High Street
Hungerford
Berkshire
RG17 0NE
Company NameMorgan Thorpe Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 23 Torfaen Business Centre
Gilchrist Thomas Industrial
Estate Blaenavon
Torfaen
NP4 9RL
Wales
Company NameAbnsa Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bridge House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameBhagwati No 2 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
1st Floor, Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameLovewood Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 months (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House
62 Station Road
London
E4 7BA
Company NameBhagwati No 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
1st Floor, Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameDJD Fireplaces Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMolten Salt Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (same day as company formation)
Appointment Duration4 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameTomorrow'S Fashionwear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Digbeth
Walsall
West Midlands
WS1 1QU
Company NameDiarm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highlands Burwash Road
Broad Oak
Heathfield
East Sussex
TN21 8ST
Company NameMinistry Of Creativity Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Cousins & Co
Broadcasting House
Newport Road Middlesbrough
TS1 5JA
Company NameSk & Sk (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
73 Avery Hill Road
New Eltham
London
SE9 2BJ
Company NameTELE Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Atlingworth Street
Brighton
East Sussex
BN2 1PL
Company NameR & M Design & Build Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ian Defty, Kingston Smith & Partners Llp
105 St Peter'S Street
St. Albans
Hertfordshire
AL1 3EJ
Company NameRendita Haulage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameALIF News Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
447b High Street North
London
E12 6TJ
Company NameBeckett Properties (Berkhamsted) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameCatherine Place Properties (Osier) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameThe Old Whitehouse (Conwy) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bangor Road
Conwy
LL32 8DP
Wales
Company NameAshwathy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 High Street
Porthmadog
Gwynedd
LL49 9LR
Wales
Company NameVector Professions Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameITG (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
. Phoenix Road
Haverhill
Suffolk
CB9 7AE
Company NameVector Closed Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration6 days (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameAged Debt Funding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameAmorone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameAnilam (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
1st Floor, Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameRayleigh Tiling & Paving Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameVENN West & Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameSAFI (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameGem Cpm Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
154 Corporation Street
Stafford
Staffordshire
ST16 3LS
Company NameProperty Partner Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Creeve
The Mount Barley
Royston
Herts
SG8 8JH
Company NamePHIL Radcliffe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2004 (same day as company formation)
Appointment Duration3 days (Resigned 19 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Denfield Avenue
Ovenden Halifax
West Yorkshire
HX3 5NL
Company NameBagbase International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Courtenay Road
East Lane Business Park
Wembley
Middlesex
HA9 7ND
Company NameRural Accomodation Build Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Carnoustie Close
Fulwood
Preston
Lancashire
PR2 7ER
Company NameAnglia Conservation Of Thatch Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Laurel Farm
Skinners Lane Starston
Harleston
Norfolk
IP20 9PX
Company NameCatherine Place Properties (Berkhampsted) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameIntegral Resource (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Eden Avenue
Lytham St. Annes
Lancashire
FY8 5PS
Company NameVector Medical And Dental Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dark Lane
Wargrave
Reading
Berkshire
RG10 8JU
Company NameElemental Tours Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameC.R.R. (Leeds) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
China Red Restaurant
Green Lane
Rawdon
Leeds
LS19 7BY
Company NameOnkar & Sons UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi And Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameDanka Management Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSEBA Construction UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameFarman Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
M Ahmad, 483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameNew Way Education Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co., 365 London Road
Sheffield
South Yorks.
S2 4NG
Company NameProfessional Builders Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Granville House
Granville Road
Maidstone
Kent
ME14 2BJ
Company NameDragon House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Runnymede
Stone
Staffordshire
ST15 0EL
Company NameV & J Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co., 1st Floor Windsor
House, 1270 London Road
Norbury
London
SW16 4DH
Company NameB&B Off License Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
Windsor House Ist Floor 1270 London Road
Norbury
London
SW16 4DH
Company NameExpress Fried Chicken (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Company NameCARL Puran & Saghir Ahmed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Company NameSlammin Kicks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameDave'S Drums Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Clifton Lane
Rotherham
South Yorkshire
S65 2AA
Company NameJ.M. Options Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
342 Glossop Road
Sheffield
South Yorkshire
S10 2HW
Company NameParmore Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dorian, Stoke Road
Lower Layham
Ipswich
Suffolk
IP7 5RB
Company NameSaturn Security Control Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House 62 Station Road
North Chingford
London
E4 7BA
Company NameBGMA (Andover) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Berrydown Garage
London Road
Overton
Hampshire
RG25 3AD
Company NameInspiring Solutions Network Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Pershore Road South
Kings Norton
Birmingham
B30 3EE
Company NameMagor House Restaurants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 & 6 Waterside Court Albany Street
Newport
South Wales
NP20 5NT
Wales
Company NameAstford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Norfolk Crescent
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2ST
Company NameDungale Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
239 Empire Road
Perivale
Greenford
Middlesex
UB6 7HB
Company NameFairvalue Homes Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Elmwood House
2a Elmwood Road
Croydon
Surrey
CR0 2SG
Company NameQuality Care Management Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 St Lukes Avenue
Ramsgate
Kent
CT11 7JZ
Company NamePither Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameSunshine Cpi Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
348 Carden Avenue
Brighton
East Sussex
BN1 8LJ
Company NameWest End Industrial Training Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Head Office And Training Centre
West End
Magor
NP26 3HT
Wales
Company NameBalystar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6th Floor
2 Balcombe Street
London
NW1 6NW
Company NameMy Story Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Castle Bank
Appleby
Appleby-In-Westmorland
Cumbria
CA16 6SN
Company NameMandala Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Victoria Street
Liverpool
L2 5QA
Company NameShaws Speciality Cooked Meats Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Castle Bank
Appleby-In-Westmorland
Cumbria
CA16 6SN
Company NameEden Farm Foods Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 25a Lister Road
North West Industrial Estate
Peterlee
County Durham
SR8 2RB
Company NameCraven Bacon Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Castle Bank
Appleby-In-Westmorland
Cumbria
CA16 6SN
Company NameHallyard Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameGate Lodge Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameBlue Maverick Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Axm Bar
10 Canal St
Manchester
M1 3EZ
Company NameM&N Auto'S (Bristol) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Knapps Lane
Fishponds Trading Estate
Bristol
Avon
BS5 7QU
Company NameJ H Networks Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
242 Brooklands Road
Weybridge
Surrey
KT13 0RD
Company NameAmanila Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameCraigarran Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration5 months (Resigned 08 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 3c Crosscroft Industrial Estate
Appleby-In-Westmorland
Cumbria
CA16 6HX
Company NameNitefox Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRoylon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
329c Victoria Park Road
London
E9 5DX
Company NamePrimoway Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NamePrestige Design & Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2004 (same day as company formation)
Appointment Duration6 days (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
49 Berwick Avenue
Hayes
UB4 0NG
Company NameRama Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2004 (same day as company formation)
Appointment Duration6 days (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameAd Smith & Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2004 (same day as company formation)
Appointment Duration6 days (Resigned 13 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112-114 High Street
Winsford
Cheshire
CW7 2AP
Company NameUniversal Nationwide Security Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lindley Adams, Hall End Chambers
Crown Street
Halifax
Yorks
HX1 1JB
Company NamePeach Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TJ
Company NameKKS Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Glamis Crescent
Hayes
Middlesex
UB3 1QB
Company NameNina Minchin Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
127 Boundary Road
Newbury
Berkshire
RG14 7NT
Company NameCompass Security Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameCatherine Place Properties (Chiltern Hse.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSouth Coast Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salisbury House
The Steyne
Bognor Regis
Sussex
PO21 1TX
Company NameInfinity.co.uk Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
221 New Hall Lane
Preston
Lancashire
PR1 5XB
Company NameLamnet Print Finishers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3c2 And 3d
Sterling Ind Est
King'S Road Newbury
Berkshire
RG14 5RQ
Company NameTrue-Budget Inn Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Back Lane
Barmby Moor
York
YO42 4ES
Company NameMARN Engineering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Turners Green
Upper Bucklebury
Reading
RG7 6RF
Company NameSkyline Information & Communication Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT
Company NameRising Sun Restaurant Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration4 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co., 365 London Road
Sheffield
South Yorks
S2 4NG
Company NameHONG Kong Town Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2004 (same day as company formation)
Appointment Duration4 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co., 365 London Road
Sheffield
South Yorks
S2 4NG
Company NameMRH (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Booth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Company NameCowley Road Po Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
1st Floor, Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameFirst Flight (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
49 Shepherds Bush Road
Hammersmith
London
W6 7LU
Company NameFawcetts Fine Jewellers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Astute House Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3HP
Company NameLanduu Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
62 Kirton Lane
Thorne
Doncaster
South Yorkshire
DN8 5RJ
Company NameSADO Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 26 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Cheddington Road
Bournemouth
Dorset
BH9 3NB
Company NameIt Electrical & Mechanical Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Longacre
Hawthorn Road
Four Marks
Hampshire
GU34 5AR
Company NameSwim Lincoln Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2004 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Shearwater Road
Lincoln
Lincolnshire
LN6 0UZ
Company NamePRIT & Rup Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co., 1st Floor Windsor
House, 1270 London Road
Norbury
London
SW16 4DH
Company NameSRS Enterprises (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Desai & Co
280 Foleshill Road
Coventry
West Midlands
CV6 5AH
Company NameBridgman & Bridgman Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
Company NameJohn Bromley Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkfield Business Centre
Park Street
Stafford
ST17 4AL
Company NameBarale Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameGrasshopper International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2004 (same day as company formation)
Appointment Duration5 days (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Terry James, 6 Fleet Close
Page Hill
Buckingham
Bucks.
MK18 1YN
Company NameWarner Transport Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameDJF Designs (Loft Conversions) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Rickerscote Avenue
Stafford
Staffordshire
ST17 4EZ
Company NameMan Son Take Away Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
129 East Parade
Keighley
BD21 5HX
Company NameHill Top Supermarket Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co 1st Floor
Windsor House 1270 London Road
Norbury
London
SW16 4DH
Company NameAdvent Project Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Greg'S Building
1 Booth Street
Manchester
M2 4DU
Company NameWest Coast Property Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
223 Ayr Road
Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
Company NameCambridge Bumps (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
80 Mowbray Road
Cambridge
Cambridgeshire
CB1 7TG
Company NameAll Loft Conversions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Tongdean Rise
Brighton
East Sussex
BN1 5JG
Company NameHansons Restaurants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Summit House
5 Gold Tops
Newport
NP20 4PG
Wales
Company NameIntegra International Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Maes Llwyncelyn
Trefeglwys
Caersws
SY17 5PE
Wales
Company NameREGS Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
312 Charminster Road
Bournemouth
BH8 9RT
Company NameFlowers Of Edgware Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameOceanic Expo UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5c Yeo Vale Industrial Estate
Lapford
Crediton
EX17 6YQ
Company NameRoblet Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2004 (same day as company formation)
Appointment Duration1 month (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
Company NameMouncey Interiors And Exteriors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 15 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameVeranda Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
150 East End Road
London
N2 0RY
Company NameRemovals (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rifsons 63 - 64 Charles Lane
St John'S Wood
London
NW8 7SB
Company NameGanesh Sejal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameAJ Joinery (NW) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameR.M. Enterprise (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameD & K Enterprise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameArt Brothers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
First Floor Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameScion Sales & Marketing Consultancy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameO&K Nandra Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
Company NameACSA Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House Beaufort Court
Sir Thomas Longley Road
Rochester
Kent
ME2 4FB
Company NameNo Ghost Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
162 Saint Barnabas Road
Woodford Green
Essex
IG8 7DU
Company NameP. B. Maintenance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Wanderdown Road
Ovingdean
Brighton
BN2 7BT
Company NameAJT Flooring Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Clarmount
Halifax
HX3 6AS
Company NameSher'S Wholesale Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Oades Industrial Estate
Unit 5 Delta Way
Egham
Surrey
TW20 8RN
Company NameNP Wines Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Company NameLa Porchetta.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
123 Wales Road
Kiveton Park
Sheffield
S26 6RA
Company NameTS Store Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Company NameLuton Saree Centre (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co
1st Floor Windsor House
1270 London Road Norbury
London
SW16 4DH
Company NameT D S Building & Plastering Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
280 Barlow Road
Levenshulme
Lancashire
M19 3HP
Company NameThe Edge Personal Fitness Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Cis Accountancy Services Limited
8 Clive Road
Pentwortham, Preston
Lancs.
PR1 0AT
Company NameChris S S Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2004 (same day as company formation)
Appointment Duration4 days (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NamePeter Conway Electrical Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Barrie Court
30-34 Lyonsdown Road
Barnet
Hertfordshire
EN5 1HZ
Company NameLaver Gardens Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment Duration3 days (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House 4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameNatralys Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Roxburghe House
273-287 Regent Street
London
W1B 2HA
Company NameLaver Memorabilia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameLaver Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House 4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameG I Joe Healthcare Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSaker Fine Art Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
71 Bloomfield Road
Brislington
Bristol
Somerset
BS4 3QP
Company NameThe Crown (Playhatch) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Den Foxhill Lane
Playhatch
Reading
Berkshire
RG4 9QU
Company NameRYAN Contracts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 The Alders
Winchmore Hill
London
N21 1AR
Company NameElectrical Commissioning And Contracting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameQUBE Norwest Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameQUBE Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameEscort Service Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 4, 653 High Road
Finchley
London
N12 0DZ
Company NameQUBE Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameQUBE Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameStanton Hill Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
64 High Street
Stanton Hill
Sutton In Ashfield
Nottinghamshire
NG17 3GA
Company NameT Hayat Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Steadfast House Ben Nevis Place
Queensway Industrial Estate
Lytham St. Annes
Lancashire
FY8 3LD
Company NameHighgrove Loft Conversions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Workshop
143b William Street
Grays
Essex
RM17 6DZ
Company NamePaul Lambert Plastering And Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Courage Court
Hutton Drive Hutton
Brentwood
Essex
CM13 2RH
Company NameSacha Brooks Media Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
44 Bilhay Lane
Sandwell
West Bromwich
West Midlands
B70 9RS
Company NameSalop Street Properties Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Worcester Road
Malvern
Worcestershire
WR14 4QY
Company NameExperience Mexeco Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Award Road
Fleet
Hampshire
GU52 6HG
Company NameShinder Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameThe Stone Galleria Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
Company NameScrubs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Doshi & Co.
1st Floor, Windsor House
1270 London Road, Norbury
London
SW16 4DH
Company NameAngel Auto Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler, Highstone House
165 High Street
Barnet
Herts
EN5 5SU
Company NameD M Builders ( Uk) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameChase Interactive Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Anson Drive
Walton On The Hill
Stafford
Staffordshire
ST17 0LT
Company NamePreston Business Improvement Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameA & J Mistry Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Prebend House
72 London Road
Leicester
Leicestershire
LE2 0QR
Company NameMorris & Nolan Saddle Makers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameCroft Bridles Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
76 Lichfield Road
Rushall
Walsall
WS4 1NN
Company NameDouble Express Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
639 Ecclesall Road
Sheffield
S11 8PT
Company NameSanrizz Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameRexhill (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Desai House
9-13 Holbrook Lane
Coventry
CV6 4AD
Company NameKernownet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Thornberry Terrace
Penzance
Cornwall
TR18 3AH
Company NameMenai Mussels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 High Street
Porthmadog
Gwynedd
LL49 9LR
Wales
Company NameYsgol Yrru Peate Cyf
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameRiseborough Hall Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Riseborough Hall Riseborough
Normanby
Pickering
North Yorkshire
YO18 8LU
Company NameCoxheath Cars Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
7 Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
M12 4FB
Company NameDhoot Store (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Desai House
9 - 13 Holbrook Lane
Coventry
CV6 4AD
Company NameUnique Pads Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
92 Emerson Building
Chadwell Lane
London
N8 7RF
Company NameB 4 Business Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Victoria House
20 Hoghton Street
Southport
Merseyside
PR9 0NX
Company NameS S Conservatories Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
53 Hoyle Mill Road
Stairfoot Barnsley
South Yorkshire
S70 3ES
Company NameTaylor Brickwork Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NamePaediatric Health Care Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Coopers Gate
Colney Heath
St Albans
Hertfordshire
AL4 0ND
Company NameCap Design Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lindley Adams, Hall End Chambers
Crown Street
Halifax
HX1 1JB
Company NameStansted Aviation Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Europa House
Barcroft Street
Bury
Lancashire
BL9 5BT
Company NameEURO Constructions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23c Chatsworth Gardens
London
W3 9LN
Company NameBradley Contractors (NW) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Paul Rotherham Accountants
414 Blackpool Road
Ashotn-On-Ribble, Preston
Lancashire Pr22dx
Company NameBispham Joinery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Paul Rotherham Accountants
414 Blackpool Road
Ashton-On-Ribble, Preston
Lancashire
PR2 2DX
Company NameHilton Webb Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameHarris Brickwork Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
74 Denton Avenue
Westcliff On Sea
Essex
SS0 0JX
Company NameC.A.M.D. Partnership Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52a Eastwood Road
Rayleigh
Essex
SS6 7JP
Company NameThe Racing Line UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 14 Washer Lane Industrial Estate
Pye Nest
Sowerby Bridge
West Yorkshire
HX2 7DX
Company NameMichael Leah Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
Company NameAjax Management UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Ivy Bank
Fulwood
Preston
Lancashire
PR2 9LD
Company NameInstallare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2004 (same day as company formation)
Appointment Duration3 days (Resigned 09 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
133 Chase Side
Enfield
Middlesex
EN2 0PN
Company NameNew Forest Property Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameHarwich Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House
Beaufort Court Sir Thomas
Longley Road Rochester
Kent
ME2 4FB
Company NameMargiad Roberts Cyf
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NamePeter Grundy (Cigydd) Cyf
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameCheadycrete Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameBuilding Solutions (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameM & S Fresh Line Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Station Road
Manor Park
London
E12 5BT
Company NameLivingwell Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
74 Wilman Road
Tunbridge Wells
Kent
TN4 9AP
Company NameProfit Optimiser Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 12 Lancashire Digital
Techn Ology Centre
Bancroft Road
Burnley
BB10 2AZ
Company NameMax Finbow Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
59 Gibb Cottages
Holbeton
Plymouth
Devon
PL8 1JN
Company NameInterforce Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameCoal Hey Construction And Property Management Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2004 (same day as company formation)
Appointment Duration4 days (Resigned 24 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Coal Hey House
Haslingdon
Lancashire
BB4 4RU
Company NameThe Cool Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Wyebank Way
Tutshill
Chepstow
Gwent
NP16 7DN
Wales
Company NameWestern Interiors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameProtexus Security Training Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Signature House
232 A Rainhill Road
Rainhill
Merseyside
L35 4LD
Company NameRHOS Investment Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Hay Lane
Kingbury
London
NW9 0NH
Company NameManzil Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameR & S Plumbing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5+6 Waterside Court Albany Street
Newport
S Wales
NP20 5NT
Wales
Company NameMarket Harborough Removals Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit G3 Valley Way
Welland Business Park
Market Harborough
Leicestershire
LE16 7PS
Company NameAbbott Scaffolding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameO&C Property Services UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
94 Somerset Road
Handsworth
Birmingham
B20 2JG
Company NameWhat Ever You Desire Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
122 Church Road
Crystal Palace
London
SE19 2UG
Company NameOcean Sand Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameRCH Communications Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Glen Cottages
Guildford Road
Runfold
Surrey
GU10 1PF
Company NameLondis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2-4 Rosegrove Lane
Burnley
Lancashire
BB12 6HX
Company NameFour Seasons Villas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Company NameJay Santoshi Maa Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameOriental Paradise Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co., 365 London Road
Sheffield
South Yorks.
S2 4NG
Company NameMa Shehan Carpentry & Joinery Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 7 Bizspace
8 Lombard Road
London
SW19 3TZ
Company NameFylde Heat Treatment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Paul Rotherham Accountants
414 Blackpool Road
Ashton-On-Ribble, Preston
Lancashire
PR2 2DX
Company NameJK Compliance Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
63 Palmers Road
Wootton
Ryde
Isle Of Wight
PO33 4NE
Company NameAOT Business Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Leonard Curtis House
Elms Square Bury New Road
Whitefield
M45 7TA
Company NameMJA Consultancy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Longhurst Drive
Kingston Hill
Stafford
Staffordshire
ST16 3RG
Company NameCernobbio Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Broadclyst Avenue
Leigh-On-Sea
Essex
SS9 4PX
Company NameEssex New Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Parkway Close
Eastwood
Essex
SS9 5RL
Company NameFlying Horse (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Bramley Park Road
Sheffield
Company NameCinema Experience Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brook Point 1412-1420 High Road
London
N20 9BH
Company NameA & Y Jones Cyf
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Cooper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameSamtex International Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2004 (same day as company formation)
Appointment Duration3 days (Resigned 13 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameAesthetic Medical Corporation Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameSpanish Mortgages UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameJapan Motor Vehicles Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Rosegrove Lane
Burnley
Lancashire
BB12 6HX
Company NameTherapy Skincare Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3-5 Crown Street
Halifax
West Yorkshire
HX1 1TT
Company NameG M Contracting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 The Causeway
Petersfield
Hampshire
GU31 4LL
Company NameHo2Tel Dune Residence Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20-22 Bedford Row
Ground Floor
London
WC1R 4JS
Company NameAbsolute Catering Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Monument Green
Weybridge
Surrey
KT13 8QT
Company NameCalleden Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
53 Algers Road
Loughton
Essex
IG10 4NF
Company NameOverthrow (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameDirect Home Improvements By Design Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Lilac Way
Toft Hill
Bishop Auckland
County Durham
DL14 0TA
Company NameOverthrow Records Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameAble Metal Fabrications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 17 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 6 Britsh Rail Goods Yard
Park Avenue
Southall
Middlesex
UB1 3AD
Company NameBj Haywood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NamePolex Delivery Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 26 Park Royal House
23 Park Royal Road
London
NW10 7JH
Company NameA. A. Training Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
57 Green Lane
Ilford
Essex
IG1 1XG
Company NamePoop Freeze Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Parsonage Farm Inn, St.
Florence, Tenby
Dyfed
SA70 8LR
Wales
Company NameRocks (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Manchester Road
Knutsford
Cheshire
WA16 0LY
Company NameASIF Special Shopping Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Company NameGuy Financial Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Horley Green House
Claremont Halifax
West Yorkshire
HX3 6AS
Company NameA.E.T. (Far East) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameAmethyst (Collections) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Adey Fitzgerald + Walker
The Pavilion Eastgate
Cowbridge
Vale Of Glamorgan
CF71 7AB
Wales
Company NameThompson Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
7 Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
M12 4FB
Company NameRainbow Promotions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Belgravia Close
Barnet
Herts.
EN5 5XA
Company NameAbersoch Sailing School Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hulish
Abersoch
Pwllheli
Gwynedd
LL53 7AD
Wales
Company NameCastle Cuisine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Castle Inn
Main Street Caldecott
Market Harborough
Leicestershire
LE16 8RT
Company NameOdds On Favourite Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Stacey & Partners, 88 High
Street, Newmarket
Suffolk
CB8 8JX
Company NameFrontline Special Events Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameFrontline Securetec Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameF&T Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameCM Boat Builders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Wilkes Wood
Creswell
Stafford
Staffordshire
ST18 9QR
Company NameSandhu Construction (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose & Co.
Office Suite 17, Central
Chambers, Th Broadway, Ealing
London
W5 2NR
Company NameCurran Transport Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (same day as company formation)
Appointment Duration2 days (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C. Dennis & Co., Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameIm Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameCity Plumbing & Heating Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameDASS Roofing & Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameSirocco Inn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 06 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
77-81 Haywood Street
Leek
ST13 5JH
Company NameCar Advisers International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Tauranga The Street
Hepworth
Diss
Suffolk
IP22 2PX
Company NameDREW Davies Fishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7a North Road
Goldsithney
Penzance
Cornwall
TR20 9JY
Company NameAmdaith Cymru Cyf
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 High Street
Porthmadog
Gwynedd
LL49 9LR
Wales
Company NameColpan Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 10 Grange Road Industrial
Estate Grange Road
Batley
West Yorkshire
WF17 6LL
Company NameDhaliwal (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameRydell Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameShekco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Westbourne Road
Linthorpe
Middlesbrough
Cleveland
TS5 5BJ
Company NameRinga Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hall End Chambers
Crown Street
Halifax
West Yorkshire
HX1 1JB
Company NameRocton Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Church Garth
Glass Houghton
Castleford
West Yorkshire
WF10 4BS
Company NameHayloe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2004 (same day as company formation)
Appointment Duration6 days (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameGlen Garven Transport Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Woodmansterne Road
Carshalton
Surrey
SM5 4JL
Company NameSMS Worldwide Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameGFH Sound & Vision Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1a Hazel Green Works
62 Edward Road
Barnet
Herts
EN4 8AZ
Company NameRosmetics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 St Augustine Drive
Droitwich Spa
Worcestershire
WR9 8QR
Company NameE Street Tax Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Company NamePyramid Logistics UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameDe Bao Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
95 Sandygate
Wath Upon Dearne
Rotherham
South Yorkshire
Company NameByheart Collections Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Springwood Close
Branton
Doncaster
DN3 3UD
Company NameSpace (Construction Management) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
46-50 Royal Parade Mews
Blackheath Village
London
SE3 0TN
Company NameD V H L Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Manor Road
Gnosall
Stafford
Staffordshire
ST20 0RJ
Company NameWoodroyd Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Chapel
Bridge Street
Driffield
YO25 6DA
Company NameGreen Cats UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
273 Linthorpe Road
Middlesbrough
TS1 4AS
Company NameEstate Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
Company NameMedifil Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameUK Digital Graphics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
Company NameH&C IT Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameBurlington Cuisine Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameCorner House Pub Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameSafer Doors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2004 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Signature Road
232 A Rainhill Road
Rainhill
Merseyside
L35 4LD
Company NameJules Norfolk Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NamePars Developments & Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
103 Queens Park Avenue
Queens Park
Bournemouth
Dorset
BH8 9HA
Company NameSupreme Catering Agency Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Larkin Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4AZ
Company NameBCT - Black Cube Tower - Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2004 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 01 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Jaybee House
155-157a Clapham High Street
London
SW4 7SY
Company NameMinicx Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Connexions (Uk) Plc, Unit 3
Travellers Close
Welham Green
Herts.
AL9 7JL
Company NamePenrhyn Tipper Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameE. G. N. Floor Sanding Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
109 Hungerford Road
Islington
London
N7 9LD
Company NameDiamondgaze Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameCoracle Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Company NameChant Club Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3b Leigh Green Business Park
Appledore Road
Tenterden
Kent
TN30 7DE
Company NameDontgrowup.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameEsenler Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameP C Clarke & Sons Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Manor Road
Hayes
Middlesex
UB3 2DG
Company NameTax Task Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (same day as company formation)
Appointment Duration4 days (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Oakwood Drive
Darley Dale
Matlock
Derbyshire
DE4 2BT
Company NameEverspeed Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (same day as company formation)
Appointment Duration4 days (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
69 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PQ
Company NameA Taste Of Canton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
95 Main Street
Broughton Astley
Leicester
LE9 6RE
Company Name2 Stop Lifts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 The Verlands
Cowbridge
CF71 7BY
Wales
Company NameBywell Plant Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameMr Access Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Phoenix Road
Haverhill
Suffolk
CB9 7AE
Company NameUK Financial Jobs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameJ L Taylor Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameJones Language Services UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Maes Y Coed
Bontnewydd
Caernarfon
Gwynedd
LL54 7YG
Wales
Company NameBurstow Southern Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
137 Redehall Road
Burstow
Surrey
RH6 9RJ
Company NameSANI Industrial Cleaning Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3b Leigh Green Business Park
Appledore Road
Tenterden
Kent
TN30 7DE
Company NameMansfield Catering Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 15 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameShort Term Lets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 4b The Coda Centre
Munster Road
London
SW6 6AW
Company NameTechnical Industrial Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Farm
St Mawgan
Newquay
Cornwall
Company NameScissor Sisters Nail Bar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Railway Street
Pocklington
York
YO42 2QR
Company NameA.B.N. Jewellres Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameEnfield Technical Services (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 24 Chiltern Industrial
Estate Earl Howe Road Holmer
Green High Wycombe
Buckinghamshire
HP15 6QT
Company NameCosmic IT Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Foxglove Road
South Ockendon
Essex
RM15 6EU
Company NameKitchen Culture Of Cheshire Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 22 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
60b Station Road
Northwich
Cheshire
CW9 5RB
Company NameRising Sun (Walkley) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Commonside
Sheffield
S10 1GB
Company NameJ.M.E.S. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite D1 St Meryl Suite
Carpenders Park
Watford
Hertfordshire
WD19 5EF
Company NameClear Skies Ahead Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Fallow Court Avenue
North Finchley
London
N12 0EA
Company NameTort Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lindley Adams, Hall End Chambers
Crown Street
Halifax
HX1 1JB
Company NameA.C. Sayle Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
One
St Peters Road
Maidenhead
Berkshire
SL6 7QU
Company NameThelasernetwork Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameDaata Jewellers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2004 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameT.J. Autos Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameProcorr Packaging Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2004 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit One Park Farm
Business Centre
Skeffington
Leicestershire
LE7 9YE
Company NameB.A.S. Builders Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Northway Road
Wick
Littlehampton
West Sussex
BN17 7JX
Company NameEMG Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House, 165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameRuby Palace (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52 Laughton Road
Dinnington
Sheffield
S25 2PS
Company NameFretwell Transport Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Acorn Way
Wigston
Leicestershire
LE18 3YA
Company NameAV Talk Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RL
Company NameSagittarian Designs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NamePRB Partnership Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameCycle Michael Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Balvernie Grove
London
Wandsworth
SW18 5RR
Company NameJack & Jills Cleaning Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bryntie
12 Dalhousie Street
Carnoustie
Angus
DD7 6EH
Scotland
Company NameGamers Restaurant Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50-50a High Street
Cowbridge
CF71 7AH
Wales
Company NameMark'S Flowers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
Company NameDJ Roofing & Maintenance Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
43 Elderfield Road
Kings Norton
Birmingham
West Midlands
B30 3PL
Company NameMudpack Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Crescent Road
Benfleet
Essex
SS7 1JL
Company NamePeter Hollis Carpentry & Joinery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
83 West Park Avenue
Northfield
Birmingham
West Midlands
B31 5BG
Company NameMilltown Utilities Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 1HY
Company NameMillennium Wealth Managers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Harben House Harben Parade
Finchley Road
London
NW3 6LH
Company NameEXSO Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Fleet Close
Page Hill
Buckingham
Buckinghamshire
MK18 1YN
Company NameOmega Mortgages Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
108 High Street
Stevenage
Hertfordshire
SG1 3DW
Company NameLeewood Integrated Print Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Southgate
Barnsley
South Yorkshire
S75 2QL
Company NameTayfun Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 5 Elmhurst Heights
15 Studland Road Alum Chine
Bournemouth
Dorset
BH4 8HL
Company NameForty4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Moordown
Bournemouth
BH9 2DT
Company NameStanville Decorators Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameFarm Haul Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Vyas & Co., 8 Abbey Grove
Abbey Wood
London
SE2 9EX
Company NameTop Ten Cafe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameAdam Lee Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2004 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
443 Ashley Road Parkstone
Poole
Dorset
BH14 0AX
Company NameLiquid Financial Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameHeaven Recycling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Company NameEDU Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration4 days (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSummergaze Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameViolethaze Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameHanky Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameDiamonday Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
83a Uxbridge Road
Hanwell
London
W7 3ST
Company NameProvo Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameCandycore Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameTreasure Your Pet Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 41 Shopping Mall
Market Place
Romford
Essex
RM1 3AD
Company NameKJW Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kjw Accountancy
1492 Pershore Road
Stirchley
Birmingham
B30 2NT
Company NameLion And Lamb (Milton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Lion & Lamb
High Street Milton
Cambridge
CB24 6AJ
Company NameShiv Telecom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2004 (same day as company formation)
Appointment Duration3 days (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
140 Plumstead Road
London
SE18 7DY
Company NameRutherford Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rutherford House
Chapel Lane
Wadebridge
Cornwall
PL27 7NJ
Company NamePosh Pedals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Claudius Grove
Scarborough
Yorks.
YO12 4LF
Company NameSemsure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
325 Watford Road
St Albans
Hertfordshire
AL2 3DA
Company NameANDO Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameLimes Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Limes
Garshall Green Milwich
Stafford
Staffordshire
ST18 0EP
Company NameHightemp Materials Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Home Farm House 80 Main Road
Milford
Stafford
Staffordshire
ST17 0UL
Company NameNippy Dispatch Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4AH
Company NameQuayside Productions (Preston) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameEZEL Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameSmart Mortgage (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
McGurk House
28 North Road
Boldon Colliery
Tyne & Wear
NE35 9AR
Company NameCornwall Cottage Cleaning Company (st Ives) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameMcGurk Financial Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
McGurk House
28 North Road
Boldon Colliery
Tyne & Wear
NE35 9AR
Company NameLiquid Change Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Thomas Kenifick & Co. Limited
50/50a High Street
Cowbridge
CE71 7AH
Company NameDJD Property Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameCNT Ancillaries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
74 Stallington Road
Blythe Bridge
Stoke On Trent
ST11 9PD
Company NamePl Civils Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Victoria Road
Fulwood
Preston
Lancashire
PR2 8ND
Company NameSay Arts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
223 Antrobus Road
Handsworth
Birmingham
B21 9NU
Company NameA Sawyer Plumbing & Heating Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Horley Green House
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameGiant Mint Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
67 St Andrews Drive
Skegness
Lincolnshire
PE25 1DJ
Company NameBen Capital Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameHFM Properties (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
106 Noel Road
West Acton
London
W3 0JS
Company NameTaylors Of Teesside Building Division Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
273 Linthorpe Road
Middlesbrough
TS1 4AS
Company NameTaylors Of Teesside Express Haulage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
273 Linthorpe Road
Middlesbrough
TS1 4AS
Company NameQ-Nomic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Blore Cottage
Langot Lane Fair Oak
Eccleshall
Staffordshire
ST21 6PP
Company NameTriptree Films Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameTriptree Records Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameDarren Round Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Landmark House
1 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Company NameOddpost Entertainment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NamePisces Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
Company NamePerry'S Trailer Logistics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
Company NameNam Electrical UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameGhostly Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Gatehouse
Crouchmans Yard, Poynters Lane
Shoeburyness, Southend-On-Sea
Essex
SS3 9TT
Company NameKathryn & George Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts.
EN5 5SU
Company NameHONG Da Food Supply Wholesale Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co
365 London Road
Sheffield
S2 4NG
Company NameLee Morrison Construction And Demolition Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NamePlanning & Design Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Change Accountants 2 Forest Farm Business Park
Fulford
York
YO19 4RH
Company NameJulian Gavagan Engineering Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameLinda's Limo's Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Nigel Ferguson Esq, 12 Harvey
Road, Dunstable
Beds
LU6 2AL
Company NameBlue Maverick Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Charlotte Road
London
EC2A 3DF
Company NameBeta Access Controls Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Horley Green House
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameHLM Plant Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Oak Cottage
Branksome Avenue
Wickford
Essex
SS12 0JU
Company NameConsomex Export UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
82 Upper Hanover Street
Sheffield
South Yorkshire
S3 7RQ
Company NameMaray Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2005 (same day as company formation)
Appointment Duration4 days (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Andrew Hill Cottage
Andrew Hill Lane
Hedgerley
Bucks.
SL2 3UL
Company NameBruff Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameStyletto Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameJ T D Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameAll Plant & Haulage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NamePremier In Motion Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameKhan Marketing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameAJS Printing Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Barnes Mayer Limited
Unit 3 Denmark Street
Maidenhead
Berkshire
SL5 7BN
Company NameInter China Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Alloy House
Petre Street
Sheffield
S4 8LL
Company NameImpol Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
133a Dawes Road
London
SW6 7EA
Company NameAuto Proud (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameKidoc Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
105 Co-Operative Street
Stafford
Staffordshire
ST16 3BZ
Company NameMells UK Trading & Marketing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kempton Emsden & Co., 34 Napier
Road, Bromley
Kent
BR2 9JA
Company NameRoscoe Scaffolding (NW) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
410-414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameDee Mobile Communications Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
88 Liverpool Road
Cadishead
Manchester
North West
M44 5AN
Company NameKw Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2005 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameThe Dubrovnik Hotel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameUrban Playground Studios Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameStorm Concrete Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
A D Smith & Co., 112 High Street
Winsford
Cheshire
CW7 2AP
Company NameMiddle Youth Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePSL Mechanical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4d Carminow Industrial Estate
Bodmin
Cornwall
PL31 1EP
Company NamePremium Sanding Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
109 Hungerford Road
Islington London
N7 9LD
Company NameSentronex Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameMilston Consultancy Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Paterson & Co., 223 Ayr Road
Newton Mearns
Galsgow
G77 6AH
Scotland
Company NamePorthmadog Property Maintenance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
719 High Street
Porthmadog
Gwynedd
LL49 9AA
Wales
Company NameStanmuir Lodge Management Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Hay Lane
Kingsbury
London
NW9 0NH
Company NameU.K. Commercial Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Galley House
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Company NameCobane Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Coombefield Cottage
Upper Froyle
Alton
Hampshire
GU34 4LB
Company NameThree Little Pigs Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameJ Michael Meat Purveyor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Railway Terrace
Rugby
Warwickshire
CV21 3EN
Company NameFlowers Of Enfield Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
57 Longcroft Drive
Waltham Cross
Hertfordshire
EN8 7QF
Company NameAcademy Of It Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameAcademy Of Leaders Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameAcademy Of Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere Suite 7
Beaufort House Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameAcademy Of Health Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent Me24fb
Company NameHospitality & Tourism Academy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NamePublic Sector Academy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kentme2 4fb
Company NameMarketing & Communications Academy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameNetso Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Beton Way
Parkside
Stafford
Staffordshire
ST16 1TJ
Company NameAcademy Of The Environment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameFatso'S Catering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Stone Road
Stafford
Staffordshire
ST16 2RQ
Company NameHeritage Academy Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameAcademy Of Science Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere Suite 7
Beaufort House Beaufort Court
Sir Thomas Langley Rd, Rochester
Kent
ME2 4FB
Company NameIzzyjim Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameAcademy Of Finance Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere Suite 7
Beaufort House Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameAcademy Of Ethics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7 Beaufort
House, Beaufort Court Sir
Thomas Langley Rd, Rochester
Kent Me24fb
Company NameAlson Engineering Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Godfrey Mansell & Co., Brook
Hall, Flash Road
Oldbury
B69 4AE
Company NameSpruce Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3, Beacon Mews South Road
Weybridge
Surrey
KT13 9DZ
Company NameFemale Futures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Beechwood Old Road
Oulton Heath
Stone
Staffordshire
ST15 8US
Company Name999 Icm (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameWorld Current Sea Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Veritax Limited, 59 High Street
Wincanton
Somerset
BA9 9JZ
Company NameFrank T Jones Lgv Driver Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Hilcote Hollow
Stafford
Staffordshire
ST16 1UL
Company NameIashh Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NamePaul Smith Office Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Strathmore
Crays Hill
Billericay
Essex
CM11 2XJ
Company NameMao Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
175 London Road
Sheffield
S2 4LH
Company NameYour Stationers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NamePretty Kitty Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
Lancashire
M32 9BQ
Company NameIguana Telecom Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
221 New Hall Lane
Preston
Lancs
PE1 5XB
Company NameIbris Property Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameInciner 8 (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameBartletts Electrical Services & Testing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 07 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 36 Empire Industrial Park
Brickyard Road
Aldridge
West Midlands
WS9 8UY
Company NameDomestic Discounts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
Cheshire
CW2 6DD
Company NameLe Bouquet Garni Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkview
Halifax Road
Liversedge
WF15 6NU
Company NameSunrays Financial Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
77 Wimbledon Park Road
Southfields
London
SW18 5TT
Company NameOFS Iniatives Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameCosgrove Property Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameMT & Pa Gallagher Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2005 (same day as company formation)
Appointment Duration5 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Church House Farm
Preston Road Grimsargh
Preston
Lancashire
PR2 5SD
Company NameHappy Valley (Angling) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Cunningham Browne
The Lodge The J C Albyn Complex
Burton Road
Sheffield
S3 8BZ
Company NameForas Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Railway Lane
Dungiven
Derry
BT47 4AE
Northern Ireland
Company NameGlen Health Limited
Company StatusDissolved 2009
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20a Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Company NameTownmead Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kempton Emsden, 34 Napier Road
Bromley
Kent
BR2 9JA
Company NameGT Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameSglein Cyf
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration2 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
St David'S Building
Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameProud Taxi Service Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
88 North Street
Hornchurch
RM11 1SR
Company NameMIKE Fisher Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Foxglove Road
South Ockendon
Essex
RM15 6EU
Company NameKIDZ By Carole-Anne Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Company NameRoger Dent Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameTechnology Project Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Nena House Ground B
77-79 Great Eastern Street
London
EC2A 3HU
Company NamePenhale Adventure Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30/32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameWhite Hawk Site Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameOFS Initiatives Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
58 Court Way
Twickenham
Middlesex
TW2 7SW
Company NameArrayou Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameFreedom Enterprises Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration5 months (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameCombined Statistics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Satago Cottage 360a Brighton Road
Croydon
CR2 6AL
Company NameCJ Green (Leicester) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Calder Road
Beaumont Leys
Leicester
Leicestershire
LE4 0RG
Company NameJaydee Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Company NameGaea Crystals Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameThe Academy Of Media Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
1 Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameCentrel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Highstone Company
Formations Ltd, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameWJH Security Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
91b Mora Road
Cricklewood
London
NW2 6TB
Company NameDaryal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Avant-Garde Business Consultants Llp
Admirals Offices Main Gate Road
Chatham
Kent
ME4 4TZ
Company NameCMG Advice Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Floor 05 5 Old Bailey
London
EC4M 7AR
Company NamePapini Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePink Communications Agency Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameLambertine Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Heathfield Road
Bushey
Hertfordshire
WD23 2LH
Company NameJ P Autos Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameYURA Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameStrand Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ideal Corporate Solutions Limited Lakeside House Waterside Businees Park
Smiths Road
Bolton
Lancashire
BL3 2QJ
Company NameKINS Kitchen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
192 Ridgeway Road
Sheffield
S12 2TA
Company NameELEM Power Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Linden Road
Bognor Regis
West Sussex
PO21 2AL
Company NameBlue Larkspur Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lasyard House
Underhill Street
Bridgnorth
Shropshire
WV16 4BB
Company NameT.C. Food Supply Wholesale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
236 Midland Road
Barnsley
S71 4BP
Company NameAssured Water Treatment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Hall Avenue
Aveley
South Ockendon
Essex
RM15 4LB
Company NameCedar Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Haskell & Co., 105 Moss Road
Stretford
Manchester
M32 0AY
Company NameLesley Clarke Accountancy & Business Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
44 Greenfields Avenue
Shavington, Crewe
Cheshire
CW2 5HE
Company NameMeagher Plastic Surgery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Dryburgh Road
Putney
London
SW15 1BN
Company NameIdlewild Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lee Associates
5 Southampton Place
London
WC1A 2DA
Company NameThe Cinnamon Club (Liversedge) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Leeds Road
Liversedge
Company NameFAHY Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 29 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameBuckley Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 6, 2 Place Farm Place Farm
Wheathampstead
St. Albans
AL4 8SB
Company NameStrand Consulting UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2005 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameBolland Skip Services Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
River Torne House
Bawtry Road
Doncaster
South Yorkshire
DN4 7PB
Company NameRoute 46 (Cheltenham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castlecourt 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameDirect Mechanical Services (Southern) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
94 Wayland Avenue
Brighton
East Sussex
BN1 5JN
Company NameLeemac Health & Wellbeing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Graham Court
Graham Road
Sheffield
Yorkshire
S10 3DX
Company NameK L S Equestrian Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Manex Accountants, Pensnett
House, The Pensnett Estate
Kingswinford
West Midlands
DY6 7PP
Company NameDoor Temps UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Beaufort House Beaufort Court
Sir Thomas Langley Road
Rochester
Kent
ME2 4FB
Company NameCourantyne Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54 Westbury Road
London
N12 7PD
Company NameSatellite And Aerial Installation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameA.A.P Building Contractors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameBella Pizza (Bolton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
Lancashire
M32 9BQ
Company NameCastell Carpets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameRITO Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redferns 9 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Company NameHaywoods Ventures Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3c Earlsfield Road
London
SW18 3DB
Company NameAmprite Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Barnes Mayer, Unit 3 Denmark
Street, Maidenhead
Berkshire
SL5 7BN
Company NameGeorge & Christie Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Newacres Road
Thamesmead West
London
SE28 0LD
Company NameGoosnargh Golf Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameElisha Real Estate (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Company NameTCQ Nanoscientific Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
St Anns Manor
6-8 St Ann Street
Salisbury
Wiltshire
SP1 2DN
Company NameN.O.C. Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameA-Scan Inspection Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Craigpark Terrace
Glasgow
G31 2NE
Scotland
Company NameEvolve Media Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameW. Lee Restaurant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameBennetts Foods Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Park Road
Lytham St. Annes
Lancashire
FY8 1PW
Company NameG.B Cooker Spares Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gb Cooker Spares Ltd Chelworth Industrial Estate
Cricklade
Swindon
SN6 6HQ
Company NameGenesis Euro Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14-15 Holmstall Parade
Burnt Oak Broadway
Edgware
Middlesex
HA8 5HX
Company NameApple Electrical Installation Contractors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wood & Co., 3/4 Railway Street
Stafford
Staffs
ST16 2EA
Company NameRod Spinks Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Steeple Close
Radipole Weymouth
Dorset
DT3 5RG
Company NameHo2Tel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Montpelier Place
Brighton
East Sussex
BN1 3BF
Company NameSNL UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameP Lovell Golf Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameDR. Fabs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Martin Avenue
Oadby
Leicester
LE2 4NH
Company NameGabydom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameSource Of All Solution Eu Recruitments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
68 Manchester Road
Nelson
Lancashire
BB9 7EJ
Company NameNDW Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Manor House 11b Manor Road
Woodley
Stockport
Greater Manchester
SK6 1RT
Company NameS Knott Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Affleck Avenue
Radcliffe
Manchester
M26 1HN
Company NameZayna Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Company NameH20 Plumbing, Heating & Drainage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Foxglove Road
South Ockendon
Essex
RM15 6EU
Company NameCornish Household Linens Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameWork For All Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
637 Holloway Road
London
N19 5SS
Company NameFlooring Accessories UK Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameRegen Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
164 Whitham Road
Broomhill
Sheffield
South Yorkshire
S10 2SR
Company NameApple Fitness Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose & Co., Weaver Rose
House, High Street
Southall
Middlesex
UB1 3DN
Company NameWorld Friend Films Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameRedeham Homes (Accordia) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameCherished Classics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19a The Nook
Anstey
Leicester
Leicestershire
LE7 7AZ
Company NameHavana (Dorset) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Charminster Road
Bournemouth
Dorset
BH8 8UE
Company NameBartek Int. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 23 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
82 Middlemore Business Park Middlemore Road
Smethwick
Brmingham
West Midlands
B66 2EP
Company NameLogistics & Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Hertfordshire
AL8 7PA
Company NameRZ Professionals Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Fox Road
Haslemere
Surrey
GU27 1RG
Company NameSwarve Stuff Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CH17 0AH
Wales
Company NameCitadel Hardware Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Walsh Taylor Unit B Shipley Wharf
Wharf Street
Shipley
BD17 7DW
Company NameDokujya Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameKhans & Sons (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
142 South Ealing Road
South Ealing
London
W5 4QJ
Company NameFones 4 Students Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
155 Minstead Road
Erdington
Birmingham
B24 8PR
Company NameGarry Conlon Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41a Aughton Road
Southport
Merseyside
PR8 2AJ
Company NameFisher & Flynn Plastering & Tiling Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameUK Refurbishments & Renovations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2005 (same day as company formation)
Appointment Duration1 month (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite A6, Caxton Point
Caxton Way
Stevenage
Hertfordshire
SS1 2XU
Company NameWhite Heather Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSouth West Saddleries Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Crane And Johnston Ltd
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameRun Systems International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Trinity
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU
Company NameSailing School (Abersoch) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Egryn, Lon Sarn Bach
Abersoch
Pwllheli
Gwynedd
LL53 7EE
Wales
Company NameCrown Freight Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Company NameGosh Hair Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lancaster Cottage
Brindle Road Bamber Bridge
Preston
Lancashire
PR5 6YJ
Company NameD O'Keeffe Transport Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
344 Guildford Road
Southport
Merseyside
PR8 3EA
Company NameHalifax Flooring Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Units 1 And 2
Margram Business Centre
Halifax
West Yorkshire
HX1 5UA
Company NameJRW Professional Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameBroadhurst Utilities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameTUGA (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 10 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre, Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Company NameRent Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Shelley Grove
Sprotborough
Doncaster
South Yorkshire
DN5 8BU
Company NameNJC Plasterers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameCounty Town Scaffolding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Barn Caverswall Park
Caverswall Lane
Stoke-On-Trent
ST3 6HP
Company NameFour Points Construction Security Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameChiverton Builders Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameHMO Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
94 Wayland Avenue
Brighton
E Sussex
BN1 5JN
Company NameMusic Theatre Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Fleet Close
Page Hill
Buckingham
Buckinghamshire
MK18 1YN
Company NameStation Electronic Consoles Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 1-14 Commerce House
High Street
Sutton Coldfield
Birmingham
B72 1AB
Company NameBrightview Windows & Conservatories Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Moray Way
Rise Park
Romford
Essex
RM1 4YD
Company NameThe Health & Beauty Clinic (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Howards, Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameThe Cinnamon Club (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameThe Laughing Pig Hog Roast Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Bank View Cottage
Stanton Upon Hine Heath
Near Shrewsbury
Shropshire
SY4 4LR
Wales
Company NameDMS Property Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 16 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RH
Company NameCaterkleen Deep Clean Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Willow Cottage Cholmondeley Road
Wrenbury
Nantwich
Cheshire
CW5 8HJ
Company NameM & H Services (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112-114 High Street
Winsford
Cheshire
CW7 2AP
Company NameJ.D. Property Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameKd Services (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112-114 High Street
Winsford
Cheshire
CW7 2AP
Company NameHalal Snacks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdhry & Co Accountants
124 Colne Road
Burnley
Lancashire
BB10 1LP
Company NameAvant Garde Executive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 First Avenue
Dunstable
Bedfordshire
LU6 3AJ
Company NameWulfrunian Training Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Elston Hall Lane
Bushbury
Wolverhampton
West Midlands
WV10 9HE
Company NameBeans Foundry Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Godfrey Mansell & Co., Brook
Hall, Flasj Road
Oldbury
B69 4AE
Company NameKevin Watson (Belfast) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameGaelic Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameMercyland Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 23 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 St Georges Close
Thamesmead
London
SE28 8QE
Company NameLove Telecom Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameExceptional Living Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Vantage House Euxton Lane
Euxton
Chorley
Lancashire
PR7 6TB
Company NameAJS Construction (NW) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameTipping Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameThe Greedy Greek Deli's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Company NameLimes Services (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Limes
Garshall Green
Milwich
Stafford
ST18 0EP
Company NameElite Home Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
Company NameUpgrade Recruitment London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameDetimil Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameProfessional Contractors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2005 (same day as company formation)
Appointment Duration4 days (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 St Margarets Street
Rochester
Kent
ME1 1TR
Company NameNorthern Roll Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2005 (same day as company formation)
Appointment Duration3 days (Resigned 31 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 1HY
Company NameANDY Giles Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3, Beacon Mews, South Road
Weybridge
Surrey
KT13 9DZ
Company NameOffmax UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Admiral Offices
Main Street
Chatham
Kent
ME4 4TZ
Company NameCity & Urban Cleaning Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameAme Legal Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration6 days (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRamar Productions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lee Associates
5 Southampton Place
London
WC1A 2DA
Company NameHomefresh Ma Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment Duration3 days (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameR S Electrical Services (Essex) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment Duration3 days (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
69 Rayleigh Road
Eastwood
Essex
SS9 5UU
Company NameBuilding Consultancy Bureau Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Avenue Road
Bournemouth
BH2 5SL
Company NameEncamp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Leigh Road
Eastleigh
Hampshire
SO50 9DT
Company NameEsparta Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5-6 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameAbridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Arley Wood House
Shatterford
Bewdley
Worcestershire
DY12 1TJ
Company NameEngrain Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameFettle Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Avant-Garde Business
Consultants Llp Admirals Offices
Main Gate Road The Historic
Dockyard Chatham Kent
ME4 4TZ
Company NameFallore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameFragrant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameAslant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5-6 The Courtyard East Park
Crawley
West Sussex
RH10 6AG
Company NameHardy Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameSwoon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameJ&C Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2
Castle Gate Way
Dudley
West Midlands
DY1 4RD
Company NameImperial China Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameClifton Hotel Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
155 Booth Ferry Road
Goole
DN14 6AL
Company NameNevis (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Harvey Road
Dunstable
Bedfordshire
LU6 2AL
Company NameSRS Plumbing Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Lydgate Close
Lawford
Manningtree
Essex
CO11 2SU
Company NameI J Civils Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameNew Horizon Education Centre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Plumpton Gardens
Doncaster
DN4 6SN
Company NamePETE Bennett Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment Duration3 days (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Portmadog
Gwynedd
LL49 9AP
Wales
Company NamePristine Cleaning Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment Duration3 days (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameRISC Security Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2005 (same day as company formation)
Appointment Duration3 days (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rutherford House
Chapel Lane
Wadebridge
Cornwall
PL27 7NJ
Company NameRISC Consultants Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 South Street
Isleworth
TW7 7AA
Company NameSeagate Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameTurner Joinery Halifax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
28 Heath Lea
Well Head
Halifax
West Yorkshire
HX1 2BX
Company NameAngelo Building & Decorating Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 6
107 London Road
Brentford
Middx Tw8 8js
Company NameDelipol Highwycombe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
214 Desborough Road
High Wycombe
Buckinghamshire
HP11 2TE
Company NameEngineering Services (Midlands) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 20
Cornwall Road Industrial Estate
Smethwick
West Midlands
B66 2TS
Company NameS & S Music (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2005 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Findhorn Avenue
Hayes
Middlesex
UB4 0DG
Company NameCastlefield Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkfield Business Centre
Park Street
Stafford
Staffordshire
ST17 4AL
Company NameRR Property Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 4 4th Floor Tower Court
Foleshill Enterprise Park
Courtaulds Way Coventry
West Midlands
CV6 5NX
Company NameSteve Weston Transport Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameAdaire Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Paddock Road
Neasden
London
NW2 7DL
Company NameHarwich Developments (Stour Road) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House
Beaufort Court Sir Thomas
Langley Road Rochester
Kent
ME2 4FB
Company NameIndulge In Chocolate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Lowlands Road
Harrow
Middx
HA1 3AT
Company NameTerry Idle Management Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameFeefaa Imports (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameSite Solutions (NW) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NamePartou Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment Duration4 days (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere, Suite 7, Beaufort
Hse, Beaufort Ct, Sir Thomas
Langley Rd, Rochester
Kent
ME2 4FB
Company NameJ.T.S. Pipelines Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameEdward North Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Tonglet Close
Skegness
Lincolnshire
PE25 3PE
Company NameI&U Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameAbsolute Bus & Coach Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
120 Thistle Grove
Welwyn Garden City
Hertfordshire
Herts
AL7 4AQ
Company NameEtian Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2005 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54 Locarno Avenue
Gillingham
Kent
ME8 6ES
Company NameSTAN Building & Roofing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3-7 Sunnyhill Road
London
SW16 2UG
Company NameMichael Clayton Haulage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameAB Installations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 College Road
Upton Snodsbury
Worcester
Worcestershire
WR7 4NT
Company NameT&B Granite Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1TB
Company NameMidland Fuel Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
62 Primrose Way
Kidderminster
Worcestershire
DY10 1NG
Company NameAce Cargo Airlines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 11 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Brook View
Thaxted
Essex
CM6 2LX
Company NameStourbridge Antique Pine Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court
2 Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameExpress Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Church Street
Burnley
Lancashire
BB11 2RS
Company NameX-Cat-Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pensetts House
Pensnetts Estate
Kingswinford
West Midlands
DY6 7PP
Company NameSecurity Temps UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kent House
St Clements Street
Truro
Cornwall
TR1 1EQ
Company NameDust & Co. (Fleetwood) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameJack & Scabbel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameRigweld Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
63 Argyle Square
Wick
Caithness
KW1 5AJ
Scotland
Company NameJetian Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameVakei Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 The Green
North Wingfield
Chesterfield
Company NameT.L. Construction (Fleetwood) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameMacro250 Telecommunications Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameKiltane Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameThorneycroft Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration4 days (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameBrenor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration4 days (Resigned 25 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Elm Terrace
Harrow Weald
Middlesex
HA3 6HW
Company NameTimanih Ministries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (same day as company formation)
Appointment Duration2 days (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 2 Bradley House
St Albans Lane
London
NW11 7QE
Company NameDJR Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Risbygate Street
Bury St. Edmunds
Suffolk
IP33 3AA
Company NameJW Electrical (Preston) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
58 Minster Park
Cottam
Preston
PR4 0BY
Company NameMark Skeffington Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameDmworks Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
142-148 Main Road
Sidcup
Kent
DA14 6NZ
Company NameSunray Recruitment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rutherford House
Chapel Lane
Wadebridge
Cornwall
PL27 7NJ
Company NameBillingtons Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameKatie L Crowden Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameBodyflex UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rifsons
63-64 Charles Lane St Johns Wood
London
NW8 7SB
Company NameWestgarth Engineering Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
Company NameMcHale'S Fibre-Chem Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameJimmy Skeffington Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameAsian Musical UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameBartlett Associates Construct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NamePanmure Handling Equipment Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Orwell House, 50 High Street
Hungerford
Berks
RG17 0NE
Company NameTreble 'B' Scaffolding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameTY Mewn/Tu Allan Cyf
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameMid West Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameBlue Print - PR Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DV
Company NameMasa Real Estate Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameRedeham Homes (Cambridge) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NamePortex Response Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Beaufort House
Beaufort Court
Sir Thomas Longley Road
Rochester Kent
ME2 4FB
Company NameMagic Woodworking Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Archer'S Cottage
Sherrards Green
Malvern
Worcestershire
WR13 5AS
Company NamePolish Brothers Food Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 12 Westwood Business Centre
98 Victoria Road
London
NW10 6NB
Company NameHET Fast Food Cash & Carry Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameMarket Share UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Crystal Gate
5th Floor
28-30 Worship Street
London
EC2A 2AH
Company NameSBB Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration2 days (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
Company NameAMBA Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameSubrosa Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6th Floor
51 Moorgate
London
EC2R 6PB
Company NamePicco Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor Flat
96 Chase Side
Enfield
Middlesex
EN2 0QN
Company NameTIPP Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
171 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Company NameBrancepeth Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Westcott Drive
Auckland Park
Bishop Auckland
County Durham
DL14 8SG
Company NameCross Keys Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Carder Avenue
Stafford
Staffordshire
ST16 1QU
Company NameMc Swanley Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3b Leigh Green Business Park
Appledore Road
Tenterden
Kent
TN30 7DE
Company NameIqbal Jewellers (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Upper Floors
55 Hte Mall
Ealing
London
W5 3TF
Company NameJILI Interior Decorations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameParkway Pub Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Park Way
Whetstone
London
N20 0XP
Company NameZelda Retail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameLazy Days And Baggy Jumpers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
63c Fairholme Road
London
W14 9JY
Company NameYadira Driving Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameAtlas Urgent Drive Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Atlas House
16 Hightown
Crewe
Cheshire
CW1 3BS
Company NameYadira Industrial Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameGareth Owen (Pysgotwr) Cyf
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL29 9LK
Wales
Company NameRoskell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment Duration3 days (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NamePhillips Contracting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment Duration3 days (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Severn Quay
Severnside South
Bendley
Worcestershire
DY12 2DQ
Company NameChelmer Masonry Co. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2005 (same day as company formation)
Appointment Duration3 days (Resigned 15 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameMehtab Enterprises UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose Limited
Weaver Rose House
High Street, Southall
Middlesex
UB1 3DN
Company NameLPV Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hopkins Boden
342 Glossop Road
Sheffield
S10 2HW
Company NameMontrose Utilities Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameMarch Wholesale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Accountancy Services
280-282 Merton Road
London
SW18 5JN
Company NameHolwyn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameAOB Property Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere Suite 7, Beaufort
House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
M12 4FB
Company NameRosendean Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameBowmart Hose And Couplings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 29 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House
Beaufort Court, Sir Thomas Longley Road
Rochester
Kent
ME2 4FB
Company NameSubrosa Financial Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6th Floor
51 Moorgate
London
London City
EC2R 6PB
Company NameBelsay Motor Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameS.T. Building Contractor Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Gaymore Road
Cookley
Kidderminster
Worcestershire
DY10 3TU
Company NameDandi Little Horses (Europe) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NamePrestige Granite & Marble Direct Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lentyl Court
Moor Lane
Birowell Barnsley
Yorkshire
S70 5TZ
Company NameXanadu Advance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameA.W.M. Building Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 George Street
Basingstoke
Hampshire
RG21 7RN
Company NameStuart Dickinson Haulage Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameBalloon-Al & Mr. Pump Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Russell Street, Waterhouses
Durham
DH7 9AR
Company NameBentwaters Motor Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Wood Cottage
Chillesford
Woodbridge
Suffolk
IP12 3PS
Company NameRe-Con (Sheffield) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Pleasant Road
Intake
Sheffield
South Yorkshire
S12 2BD
Company NameK E Tubby Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell, New Road
Newbury
Berkshire
RG14 7RY
Company NameOxford Street Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameMunchy Chinese Takeaway Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameKingdom Plant Hire (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1a Aldenham Road
Watford
Herts
WD19 4AB
Company NameRoman Properties (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
487 Roman Road
Bow
London
E3 5LX
Company NameGloch Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameDerivative Consultancy (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Prk Ingworth Road
Poole
Dorset
BH12 1JY
Company NameHall House Property Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Great Close
Barton
Cambs.
CB3 7BH
Company NameJ D Doors (NW) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 10
Nat Lane Industrial Estate
Winsford
Cheshire 4554730
Company NameA Hoadley Transport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
89 Dellfield
St. Albans
Hertfordshire
AL1 5HA
Company NameTindale Poole & Finn (Professional Services) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2005 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Queen Anne Street
London
W1G 9JB
Company NameBidean Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Nicholas J Sheppard & Co.
20 Monument Green
Weybridge
Surrey
KT13 8QT
Company NameDandi Little Horses (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameOulton Fabrication Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112-114 High Street
Winsford
Cheshire
CW7 2AP
Company NameT K P Italia Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
89-91 Joel Street
Northwood Hills
Middlesex
HA6 1LU
Company NameArc Pay Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameSiraj Caterers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
131 Parkston Road
Poole
Dorset
BH15 2BP
Company NameGurmak Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Apartment 2 Norfolk House
Maidstone Buildings Mews
London
SE1 1GJ
Company NameShiraz Couriers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Church Road
Parkstone
Poole
Dorset
BH14 8UF
Company NameWANG Lee (Furniture) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Brownell Street
Well Meadow Drive
Sheffield
S3 7GR
Company NamePayflow Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameChamps Camps Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2005 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wilson Field
The Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameProperty Packager.com Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 19 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameGram Bangla Euro Arts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 West Cliff Road
Bournemouth
Dorset
BH2 5EY
Company NameS G Import Traders Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Swan Lane
Long Stratton
Norwich
Norfolk
NR15 2XN
Company NameSpindler Roofing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Linden Road
Bognor Regis
West Sussex
Company NameI Hearle Electrical Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameLBC Trading Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
K Chowdhry & Co., 124 Colne Road
Burnley
Lancs.
BB10 1LP
Company NameQuick Negotiations Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Oldfield Drive
Wouldham
Kent
ME1 3GP
Company NameSSM Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Business Lodge
Europa House Barcroft Street
Suite 14
Bury
BL9 5BT
Company NameBCD Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 3
79 Church Street
Burnley
Lancashire
BB11 2RS
Company NameMarathon Services (Freight Division) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 44 Ladford Court
Seighford
Stafford
Staffordshire
ST18 9QE
Company NameKES Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2005 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Thurston Street
Burnley
Lancs
BB11 3DT
Company NameSt Florence Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameOpm-Fx Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Springfield Drive
Calne
Wiltshire
SN11 0UG
Company NameA & P Couriers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameKink Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Marston Grove
Stafford
Staffordshire
ST16 3HZ
Company NameKidzone Out Of School Club Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Harcourt Way
Stafford
ST16 1QZ
Company NameBall Busters Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 May Cottages
Stocks Lane Newland
Malvern
Worcestershire
WR13 5AZ
Company NameRegalstar Computers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameHeath Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Crescent West
Hadley Wood
Enfield
Hertfordshire
EN4 0EJ
Company NameIndian Jewellery Wholesale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
314-316 London Road
Croydon
Surrey
CR0 2TJ
Company NameMHA (Devon) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Raddon Hill Lodge
Thorverton
Exeter
Devon
EX5 5PP
Company NameCargo Kitchens Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
7 Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameA B Mini Skips Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (same day as company formation)
Appointment Duration2 days (Resigned 07 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Southdown Cottage
Langley Walk Langley Green
Crawley
West Sussex
RH11 7LW
Company NameHalia Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 High Street East
Uppingham
Oakham
Rutland
LE15 9PZ
Company NameSpectrum Nails Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Padstow Drive
Windle
St Helens
Cheshire
WA10 6EL
Company NameLelco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameCatherine Place Properties (Oxford) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameCity Arbitrators Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Monkswood Court
Station Rise
Marlow
Bucks
SL7 1LP
Company NameAbbey Taxis (Crewe) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
205a Nantwich Road
Crewe
Cheshire
CW2 6DD
Company NameMalcolm Parry & Sons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ad Amith & Co., 112-114 High
Street, Winsford
Cheshire
CW7 2AP
Company NameCIM2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 17 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameBODS Housing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
164 Whitham Road
Crookes
Sheffield
South Yorkshire
S10 2SR
Company NameM J Rawlings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 Fairview Road
Hungerford
Berkshire
RG17 0BP
Company NameBingo Media Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Avant-Garde Business Consult
Llp Admirals Offices Main
Gate Road The Historic Dockyard
Chatham Kent
ME4 4TZ
Company NameS Lewis Transport Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8AA
Company NameSt Florence (Freehold) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSingle Status Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
K E Tubby, Showell New Road
Greenham
Newbury
Berkshire
RG14 7RY
Company NameM & R Heating And Plumbing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Colston Close
Calcot
Reading
Berkshire
RG31 7EQ
Company NameDanheat Building Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Croft Dilhorne Road
Dilhorne
Stoke On Trent
Staffordshire
ST10 2PH
Company NameEngage Publishing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameArthur W. Sinclair Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameJet Roofing & Cladding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (same day as company formation)
Appointment Duration3 days (Resigned 24 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 East Green
West Auckland
Bishop Auckland
Co Durham
DL14 9HJ
Company NameQ Aerospace Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NamePeach Investment UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameJames Knight Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Higher Bank Road
Fulwood
Preston
Lancashire
PR2 8PD
Company NameNicomax Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 6
107 London Road
Brentford
TW8 8JS
Company NameM&W Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Grosvenor Road Road
Wrexham
North Wales
LL11 1BT
Wales
Company NameHealth & Safety Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameIzabella Logistic Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2b Grosvenor Road
Chiswick
London
W4 4EH
Company NameColchester Premier Home Cleaning Service Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Leewood House
Dynes Hall Road
Great Maplestead Halstead
Essex
CO9 2QS
Company NameSteve Walton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Maplewood Avenue
Woodlaithes Village
Rotherham
South Yorkshire
S66 3XN
Company NameGrippa Gloves Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameRJM Plumbing Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
469 Green Lanes
Palmers Green
London
N13 4BY
Company NameMultiflex Constructions (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 04 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NamePremier Aerial & Satellite Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Clare Road
Halifax
West Yorkshire
HX1 2HX
Company NameOpen Kitchen Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Suffolk Road
Sheffield
S2 4AL
Company NameAB Plastering Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hamilton House
25 High Street
Rickamnsworth
Hertfordshire
WD3 1ET
Company NameSubrosa Global Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Subrosa Consulting, 6th Floor
51 Moorgate
London
EC2R 6PB
Company NameFormula Promotions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
53 Wapping High Street
London
E1W 2PL
Company NameBrookhouse Garage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameBlue Maverick Retail Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameKen Jarvis Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 10 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Harvey Road
Dunstable
Beds.
LU6 2AL
Company NameJubilate Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameAIRC Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
Company NameChina House (Doncaster) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Beckett Road
Doncaster
DN2 4AD
Company NameO.A.Autos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration2 months (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameClintus UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose Limited
High Street
Southall
Middlesex
UB1 3DN
Company NameColpaz Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwn House
69-73 Theobalds Road
London
WC1X 8TA
Company NameThe American Italian Restaurant Company (Glasgow) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameSubquo Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2005 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company Name36 Degrees C Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameParkerfields Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkerfields Uk Limited, Suite
113, Park Royal Business Centre
19-21 Park Royal Road
London
NW10 7LQ
Company NameCanton Express Chinese-Cuisine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
150 West Street
Fareham
Hampshire
PO16 0EH
Company NameANDY Thurtle Plumbing & Heating Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameBPMS Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameAMS Building Services (Rutland) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Elizabeth Way
The Beeches Uppingham
Oakham
Rutland
LE15 9PQ
Company NameEco-Procura Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lacherlee, Brawdy
Penycwm
Pembrokshire
SA62 6JZ
Wales
Company NameDBA Restaurant Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Ambergate Close
Broughton Astley
Leicester
LE9 6UW
Company NameESTI Construction Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameManana UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TJ
Company NameTalha Goldsmith Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
227 Beacon Field Road
Southall
Middlesex
UB1 1DB
Company NameSacapuces Communication Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Hollywood Road
London
SW10 9HY
Company NameTom Macfarlane Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameSamurai Distribution Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
138 Brooklands Crescent
Fulwood Sheffield
South Yorkshire
S10 4GG
Company NameA&J Park Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hilon Financial Limited
414 Blackpool Road
Ashton-On-Ribble, Preston
Lancashire
PR2 2DX
Company NameChop Suey House Takeaway Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameCommercial Finance Training Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34-36 Fore Street
Bovey Tracey
Newton Abbot
Devon
TQ13 9AD
Company NameSilver Dragon Takeaway Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
616 Staniforth Road
Sheffield S9
Company NameAbbeydale Home Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 28 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameKPS Cages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2005 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Foster & Company, 5 South
Terrace, Moorgate
Rotherham
S60 2EU
Company NameShannon (Margate) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Grays Inn Road
London
WC1X 8HP
Company NameThe Reporting Network Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
154 Corporation Street
Stafford
Staffordshire
ST16 3LS
Company NameBoing Therapeutic Trampolining Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Trampoline & Activity Centre Eagle Way
Warley
Brentwood
Essex
CM11 2AT
Company NameFleuressence (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
High Street
Barnet
Hertfordshire
EN5 5SU
Company NameBeech Hill Clinic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4th Floor St James House
Vicar Lane
Sheffield
South Yorkshire
S1 2EX
Company NameVisual Access Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Southport Road
Chorley
Lancashire
PR7 1LD
Company NameMedical Despatch UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Stubwick Court
Old Saw Mill Place
Amersham
Buckinghamshire
HP6 6FF
Company NamePRM Electrics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 05 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
78 Swifts Green Road
Luton
LU2 8BW
Company NamePCA Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment Duration6 months (Resigned 07 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Place Farm House Heathman Street
Nether Wallop
Stockbridge
Hampshire
SO20 8EW
Company NameMarshall Instruments & Controls Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Foster Drive
St James Village
Gateshead
Tyne & Wear
NE8 3JA
Company NameQuick Shift Transport (Chesterfield) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Sterland Street
Chesterfield
S40 1BN
Company NameHungerford Electronics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brigadoon
Moores Place
Hungerford
Berkshire
RG17 0JS
Company NameGlobal Consultancy Europe Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Trueman Brown, 7 Foxglove Road
South Ockendon
Essex
RM15 6EU
Company NamePlatinum Property Management Consultants Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Calderdale Avenue
Walker
Newcaslte Upon Tyne
NE6 4HN
Company NameA To Z Office Supplies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Caravel Close
Grays
Essex
RM16 6QB
Company NameG-Works (Civil Engineering) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameStrand Mortgages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameAzzet (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameHeat Zone UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TJ
Company NameB. An D. Interior Installations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 12 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Beverley Hill
Hednesford
Cannock
Staffordshire
WS12 1QL
Company NameOMM Creative Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell
New Road Greenham
Newbury
Berkshire
RG14 7RY
Company NameBack Office Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Beaufort House
Beaufort Court Sir Thomas
Longley Road Rochester
Kent
ME2 4FB
Company NameALIF Foods Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
155 Abel Street
Burnley
Lancashire
BB10 1QB
Company NameGb Transport (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Nigel Ferguson Tax Advisory
Service, 12 Harvey Road
Dunstable
Beds
LU6 2AL
Company NameAMS Tech Phones Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 16 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
242 Stoney Stanton Road
Coventry
W Midlands
CV1 4FP
Company NameMorton Training Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Back Lane
Barmby Moor
York
YO42 4ES
Company NameJemkarl Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameAcadia West Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment Duration2 days (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameCatherine Place Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2005 (same day as company formation)
Appointment Duration1 day (Resigned 21 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameT.B. & Sons Demolition Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hunts Hill Farm, Aveley Road
Upminster
Essex
RM14 2TG
Company NameCerberus Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
89 Cray Avenue
Orpington
Kent
BR5 4AA
Company NameAl-Noor Jewellers UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Upper Floors
55 The Mall
Ealing
London
W5 3TF
Company NameJobs R Us UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Hambrough Road
Southall
Middlesex
UB1 1JA
Company NameShahtaj Jewellers UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameArgyll Constructions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rifsons 63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Company NameMartin Macleish Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9a Holland Park Road
London
W14 8NA
Company NameMatthew Heywood Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameGwasg Y Castell Cyf
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameChatterbox PR Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameB D P Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wedgwood Barn
102 Old Road
Barlaston
Staffordshire
ST12 9EN
Company NameRJCJ Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Woodbury Lambourn
Hungerford
Berkshire
RG17 7LT
Company NameExpress Travel Claims Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pantiles Chambers
85 High Street
Tunbridge Wells
Kent
TN1 1XP
Company NameIntelligent Property Investments (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Trilogy Suite Delta Trading Estate
Bilston Road
Wolverhampton
West Midlands
WV2 2QD
Company NameGranite Marble Import (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Tettenhall Road
Wolverhampton
W Midlands
WV1 4TF
Company NameThe Cups (Maldon) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Cups Inn
214 Wantz Road
Maldon
Essex
CM9 5DG
Company NameWild Turkey Music Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Copper Beach Road
South Ockenden
Essex
RM16 6QS
Company NameSt. Croix Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameMitchell Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ad Smith & Co., 112-114 High
Street, Winsford
Cheshire
CW7 2AP
Company NameKingston Personal Injury Claim Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2006 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 Dunderdale Avenue
Nelson
Lancashire
BB9 0AR
Company NameWhite Line Construction Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2006 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 19 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The White House
14 Commercial Road
Tunbridge Wells
Kent
TN1 2RR
Company NameOctober Five Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameGaffey Builders Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
255 Monton Road
Monton
Eccles
Manchester
M30 9PS
Company NameProperty Fit Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
CV4 8HX
Company NameACS (Access) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Bassett Wood Drive
Southampton
SO16 3PT
Company NameUK Driveways Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 37a Caxton Point
Caxton Way
Stevenage
Hertfordshire
SS1 2XU
Company NameForhi (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Logan Street
Langley Park
Durham
DH7 9YN
Company NameSumner Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane, Stretford
Manchester
Greater Manchester
M32 9BQ
Company NameEKON UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
56 Bradmore Way
Lower Earley
Reading
Berks
RG6 4DS
Company NameM.J. Surfacing (Preston) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameD. C. U. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameTrue Reflections Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameDatabase Technical Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameHippo.Uk.Net. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Trinley Cottage
Main Road
Tirley
Gloucestershire
GL19 4EU
Wales
Company NameKings Cross Urban Living Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wynford Road
Islington
London
N1 9QN
Company NameOJ & Dm Jones Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameNick Shaw Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Xl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
West Yorkshire
BD19 3TT
Company NameL H Joinery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NamePeach Financial Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 30 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Park Crescent
Enfield
EN2 6HT
Company NameHome Inspection Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameExistence Film Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameK T Systems (London) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameLittle London Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
HX3 6AS
Company NameInterlink Business Brokers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameG Fabs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Fontwell Drive
Leicester
LE2 9NL
Company NameAutocare Direct Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameUK Websaver Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Elizabeth House 73 High Street
Syston
Leicester
LE7 1GQ
Company NameJAN Alan Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMary Seacole Trust Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Haskell & Co
112 Urmston Lane Stretford
Manchester
Greater Manchester
M32 9BQ
Company NamePower Electrical Transmission Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameStonpark Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
92 Oakington Manor Drive
Wembley
Middlesex
HA9 6NB
Company NameBarnacles Fish & Chips Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
956 Wimborne Road
Bournemouth
Dorset
BH9 2DG
Company NameWatts Energy Ltd Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Polmark House Offices
Harlyn Bay
Padstow
Cornwall
PL28 8SB
Company NameB H A S Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Keys, Snitterfield Street
Hampton Lucy
Warwick
CV35 8AX
Company NameM & M Cards Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 Whitmore Close
Orsett
Essex
RM16 3JE
Company NameSummit Street Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameEuronational Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Roth Walk
Finsbury Park
London
N7 7RJ
Company NameCool Times Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Borradale Road
Bury St Edmunds
Suffolk
IP32 7LH
Company NameGoodyear Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodbury Grange
Home Farm Lane
Great Witley
Worcs
WR6 6JJ
Company NameGarej Pontllyfni Cyf
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameBarnet Cafes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street
Barnet Herts
EN5 5SU
Company NameHealthy Lifestyle By Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
184 Raikes Lane
East Bierley
Bradford
BD4 6RD
Company NameJ T N Directories Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2006 (same day as company formation)
Appointment Duration4 days (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
Company NameKnowledge Excellence (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Office/Suite/Unit 34
67-68 Hatton Garden
London
EC1N 8JY
Company NameMedia Rigging Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameHavana Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Charminster Road
Bournemouth
Dorset
Company NameAll In One Property Services UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
47 Hamilton Road
Walthamstow
London
E17 6EH
Company NameMPG Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
44 Westfield Close
Brimsdown
Enfield
Middlesex
EN3 7RU
Company NameOrson Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameA Dream.com Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameOfftwo Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dalton House
60 Windsor Avenue
London
SW19 2RR
Company NameKinclaven Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eight Kinclaven
5 Park Place
Weston Super Mare
North Somerset
BS23 2BA
Company NameOd Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Number Crunchers
23 Parkway Close
Eastwood
Essex
SS9 5RL
Company NameStar Flowers & Plants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameReel Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT
Company NameRock Wholesale Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2006 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameA&L Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Chapel Street
Potton
Beds
SG19 2PT
Company NameSolutions 4 U (Nelson) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
221 Ribbleton Lane
Preston
Lancashire
PR1 5EA
Company NameHenderson Guise Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameAncor Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 6
107 London Road
Brentford
Middx
TW8 8JS
Company NameInfosec Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2006 (same day as company formation)
Appointment Duration2 days (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Howards Limited, Newport
House, Newport Road
Stafford
Staffs
ST16 1DA
Company NameSimona Spiga Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Tiverton Way
London
NW7 1GE
Company NameFudge Leisure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameQUBE Property Maintenance & Development Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Navis Agere
7 Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameHome Care Projects Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameJEM Properties (Bournemouth) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
443 Ashley Road Parkstone
Poole
Dorset
BH14 0AX
Company NameGARY Bayley Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Carbis Avenue
Grimsargh
Preston
PR2 5LU
Company NameJason Oliver Shopfitting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameY Ring-Brondanw Arms Cyf
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Tanlan
Llanfrothen
Penrhyndeudraeth
Gwynedd
LL48 6SG
Wales
Company NameSpellbound Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 268 Holly Lodge Mansion S
Oakeshott Avenue
London
N6 6EA
Company NameRotherham Orthopaedic Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameMoyne Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 The Rise
Elstree
Borehamwood
Herts
WD6 3JR
Company NameD S Plant Hire Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameGreenoak Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane, Stretford
Manchester
Greater Manchester
M32 9BQ
Company NameCount On B Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Company NameTotal Pioneer (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Marianne Road
Talbot Village
Poole
Dorset
BH12 5EF
Company NameTrading Positions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
173 Broad Walk
London
SE3 8NG
Company NameThornton Floors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
106 Tulketh Brow
Ashton On Ribble
Preston
Lancashire
PR2 2SJ
Company NameJuice Communications Corp Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePaul Davis Plumbing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pioneer House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameA.W.O.C.S. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2006 (same day as company formation)
Appointment Duration3 days (Resigned 13 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Kintewline Farm House
Blairs
Aberdeen
AB12 5YQ
Scotland
Company NameFernwave Ireland (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameWorden Enterprises Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameLydiates Equestrian Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameSupplyguard Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
285 Brandlesholme Road
Bury
Lancashire
BL8 1EY
Company NameKengar Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameShoe & Boot Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
43 Merstow Green
Evesham
Worcestershire
WR11 4BB
Company NameRoger Pardoe Building Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Beechfield Drive
Marpool Gardens
Kidderminster
Worcs
DY11 5HL
Company NameRobert Johnston & Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2006 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameMansha Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdhry & Co Accountants
124 Colne Road
Burnley
Lancashire
BB10 1LP
Company NameMansha Foods Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (same day as company formation)
Appointment Duration2 days (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdhry & Co Accountants
124 Colne Road
Burnley
Lancashire
BB10 1LP
Company NameThe Philman Partnership Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pantiles Chambers
85 High Street
Tunbridge Wells
Kent
TN1 1XP
Company NameMedway Building Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Oldfield Drive
Wouldham
Kent
ME1 3GP
Company NameMarwa Impex UK Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Weaver Rose Limited
Weaver Rose House
High Street, Southall
Middlesex
UB1 3DN
Company NameA.J.F. Executive Travel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Paterson & Co
223 Ayr Road Newton Mearns
Glasgow
East Renfrewshire
G77 6AH
Scotland
Company NameSc Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Templewood Road
Hadleigh
Essex
SS7 2RJ
Company NameACJ Interiors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Templewood Road
Hadleigh
Essex
SS7 2RJ
Company NameHaskell Woolfe Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameGretton & Green Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Constable Lane
Littleover
Derby
DE23 6EA
Company NameRedstall Software Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 High Street
Hungerford
Berks
RG17 0NE
Company NameGrazing Guide Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Cavendish Mews
Drighlington
Bradford
West Yorkshire
BD11 1DD
Company NameGeraint Cyf
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameEllis & Son Cyf
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameSure Ground Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 Bulwer Road Barnet
Herts
EN5 5EY
Company NameIAIN Morton Racing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Pine Grove
Hempstead
Gillingham
Kent
ME7 3QP
Company NameBlast Concrete Floors Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameCool Running Water Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameThurles Taverns Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameLeadbetter Development Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameL W Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Ducketts Wharf
South Street
Bishop'S Stortford
Hertfordshire
CM23 3AR
Company NameSafety Solutions Direct Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (same day as company formation)
Appointment Duration4 days (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane, Stretford
Manchester
Greater Manchester
M32 9BQ
Company NameBorder Fabrications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 High Greens
Berwick-Upon-Tweed
TD15 1NA
Scotland
Company NameHarlequin Systems (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
97a Harold Road
Upton Park
London
E13 0SG
Company NamePanda Plumbing Training Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
57 Bowden Grove
Dodworth
Barnsley
South Yorkshire
S75 3TB
Company NameGerrard Byrne Financial Planning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Herts
EN5 5SU
Company NameTechnical Maintenance Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Fleet Close
Page Hill
Buckingham
Bucks
MK18 1YN
Company NameYou Switch Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Nigel Ferguson, 12 Harvey
Road, Dunstable
Beds
LU6 2AL
Company NameScotts Caterers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Currie Young Limited
10 King Street
Newcastle Under Lyme
ST5 1EL
Company NameCurrentstyle Inns Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMegway Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Liu & Co
365 London Road
Sheffield
S2 4NG
Company NameJade Gardens (Keighley) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Liu & Co
365 London Road
Sheffield
S2 4NG
Company NameAd Merchandise Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (same day as company formation)
Appointment Duration2 days (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffs
ST16 1DA
Company NameIntensify Mixed Media Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameNew Parkside Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House 62 Station Road
North Chingford
London
E4 7BA
Company NameEast Yorkshire Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
First Floor 14 Market Place
Pocklington
York
YO42 2AR
Company NameDavid Hudson (Halifax) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount, Halifax
W Yorkshire
HX3 6AS
Company NameJavits UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Level 14, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameRoger Nimmo Plastering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameBorn PR Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Kingsmill Barn
Wherwell
Andover
Hampshire
SP11 7JH
Company NameNCT Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 High Street
Porthmadog
Gwynedd
LL49 9LR
Wales
Company NameMid West Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameK.T. Property Maintenance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameFPP & Heating Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Pope Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3PF
Company NamePinder & Co. UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameEgryn Holidays Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameCoppice Heating & Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameD.A.N. Service & Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Anderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
Company NameBlackwater Sailing School Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Woodfield Drive
West Mersea
Essex
CO5 5PX
Company NameFarrington I.T. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Simmons Field
Thatcham
Berkshire
RG18 4ET
Company NameLFT Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations Ltd
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameKissca Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2006 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NamePhoresys Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Poplar House
Great Broughton
Middlesbrough
Cleveland
TS9 7HN
Company NameReliability Removals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Balham High Road
London
SW12 9AL
Company NameTony McFadden Utilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Company NameGeorge Robinson Kitchen Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Regent
Chapel Street
Penzance
Cornwall
TR18 4AE
Company NameJaurah Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 02 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
243 Every Street
Nelson
Lancashire
BB9 7BZ
Company NameMeades Building Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Saxon House
Saxon Way
Cheltenham
GL52 6QX
Wales
Company NameAcorn Building Contractors (Rutland) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
80 Hinckley Road
Leicester
LE3 0RD
Company NameGeorge Meek Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2006 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brook House
Welham
Market Harborough
Leicestershire
LE16 7UH
Company NameNorthwell (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Marsh Farm Comm. Dev. Trust
The Moakes
Luton
Bedfordshire
LU3 3QB
Company NameBusiness Training Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808 - 810 Wimborne Road
Moordown, Bournemouth
Dorset
BH9 2DT
Company NameChateau Syndicates (Management) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameTalbot Court Property Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration5 days (Resigned 15 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NamePk Travel UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration5 days (Resigned 15 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 55a The Mall
Ealing
London
W5 3TA
Company NameChateau Syndicates (Holdings) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameH Foxlow & Son Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameAJ Farrington Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Heskin Hall Farm Wood Lane
Heskin
Preston
PR7 5PA
Company NameEnergy Technology Centres Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameBob Berry Photography Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameKCB Research Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Danehurst Street
London
SW6 6SA
Company NamePDM Pipework Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment Duration5 days (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameFfrindiau Bach Cyf
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameMDM Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Trueman Brown, 7 Foxglove
Road, South Ockendon
Essex
RM15 6EU
Company NameConstruction Support Services (GB) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Company NameDay Electrical Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2006 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Albert Road
Ashingdon
Essex
SS4 3EX
Company NameOcean Basket UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancs
PR2 2DX
Company NameCross Keys Contracts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Barn Caverswall Park
Caverswall Lane
Stoke-On-Trent
Staffordshire
ST3 6HP
Company NameDestination Wedding Shop Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
70 Lyminton Lane
Treeton
Rotherham
South Yorkshire
S60 5UG
Company NameGeoeconomics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hillstead
Bathwick Hill
Bath
BA2 6LA
Company NameRooster Express Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
123 Dane Road
Southall
Middlesex
UB1 2EE
Company NameDouglas Hair Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House
Beaufort Court
Sir Thomas Longley Road
Rochester Kent
ME2 4FB
Company NameS Bayliss Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameB F Property Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Victoria House
Watery Lane
Worcester
Worcs
WR2 5AR
Company NamePeriod Brickwork Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameALDE House (Reconstruction) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameMedics On The Move (Reading) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment Duration5 days (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell New Road
Greenham
Newbury
Berkshire
RG14 7RY
Company NameAdvanced Lifestyle Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2006 (same day as company formation)
Appointment Duration5 days (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
242 Brooklands Road
Weybridge
Surrey
KT13 0RD
Company NameDuncan Page Technology Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 High Street
Hungerford
Berkshire
RG17 0NE
Company NameD R Civils Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment Duration2 days (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameWider Impact Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
ST16 1DA
Company NameCNC Workshop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1 5 York Way
London
N1C 4AJ
Company NameNLR Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1-20 Spurgeon Street
London
SE1 4YP
Company NameR & R Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Newport Road
Stafford
Staffs
ST16 1DA
Company NameAppliancemart Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ad Smith & Co.
112-114 High Street
Winford
Cheshire
CW7 2AP
Company NameSanrizz (Cambridge) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre, Summit
Road, Potters Bar
Hertfordshire
EN6 3QW
Company NameTangible Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2006 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Park Place
Leeds
West Yorkshire
LS1 2RU
Company NameLondon Sessions Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Printhouse
18 Ashwin Street
London
E8 3DL
Company NameUmesh Patel Art Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castlecourt 2 Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameB F Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Victoria House
Watery Lane
Worcester
WR2 5AR
Company NameUK Electrical & Property Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Tamar Close
Stevenage
Hertfordshire
SG1 6AS
Company NameB.F.R.S. (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameCrowley Cox Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Sfp 9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
Company NameKiltormer Construction Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
High Store House
165 High Street Barnet
Herts
EN5 5SU
Company NameIOVO Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
332 Hatfield Road
St Albans
Herts
AL4 0DU
Company NameWronski Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Westview Close
London
W7 3DZ
Company NameBuild & Mix Mates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameAerosmart Technologies Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Woodland Drive
Crawley Down
West Sussex
RH10 4UF
Company NameOur World Leisure Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Coach House Rear Of Eastville Terrace
Ripon Road
Harrogate
North Yorkshire
HG1 3HJ
Company NameRippon & Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Ashcourt Drive
Woodfield Plantation
Doncaster
South Yorkshire
DN4 8SZ
Company NameProfessional Building Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
150 Bruford Road
Wolverhampton
WV3 0AZ
Company NameAcute Interactive Media Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameKJC Building Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 19 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 The Downs
Wildwood
Stafoord
Staffordshire
ST17 4NP
Company NameWhitley Copse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 19 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameLet'S Face It-Together Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 9, Harbour House
Coldharbour Lane
Rainham
Essex
RM13 9YB
Company NameG-Works Piling Division Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Galley House, Suite 2
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Company NameTop Nail Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment Duration4 days (Resigned 26 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
288 Ecclesall Road
Sheffield
S11 8PE
Company NameE-Lec Solutions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2006 (same day as company formation)
Appointment Duration4 days (Resigned 26 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Manex Accountants Ltd
Pensett House Pensnett Estate
Kingswinford
West Midlands
DY6 7PP
Company NameMNS Property Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
106 High Street
Stevenage
Hertfordshire
SG1 3DW
Company NameHTL Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Saxon Close
Wickford
Essex
SS11 7EU
Company NameLiquid Tuning Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Harvey Road
Dunstable
Beds
LU6 2AL
Company NameI.W. Textiles & Bedding Products Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51-B Broughton Lane
Salford
Manchester
Lancashire
M7 9VE
Company NameA & S Hartill Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pensnett House
Pensnett Estate
Kingswinford
W Mid
DY6 7PP
Company NameSTH Building Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ad Smith & Co., 112 High
Street, Winford
Cheshire
CW7 2AP
Company NameGwasanaeth Gwresogi Celtic Cyf
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameSizzling Wok (Rotherham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
461 Badsley Moor Lane
Rotherham
S65 2QS
Company NameOttim Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Percy Road
London
N12 8BU
Company NameHLB Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Cape Cornwall Street
St Just
Penzance
Cornwall
TR19 7JZ
Company NameCeltic Heating & Plumbing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2006 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Parkin S Booth & Co
24 Trinity Square
Llandudno
LL30 2RH
Wales
Company NameC & L Properties (Doncaster) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
255 Sandringham Road
Intake
Doncaster
DN2 5JG
Company NameKeltic Site Canteens Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Craig Park Road
London
N18 2HQ
Company NamePrime Valet Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Apex House
Grand Arcade
North Finchley
London
N12 0EJ
Company NameLangford Chase Estate Agents (Highgate) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
355c Archway Road
Highgate
London
N6 4EJ
Company NameDubble Bass Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Beaufort House Beaufort Court
Sir Thomas Longley Road
Rochester
Kent
ME2 4FB
Company NameCorway Truss Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment Duration3 days (Resigned 03 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameLEEN Expo UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration2 days (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Oakwood Avenue
Southall
Middlesex
UB1 3QD
Company NamePace (Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration2 days (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
213 London Road
Hadleigh
Essex
SS7 2RD
Company NamePace (Southern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration2 days (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
213 London Road
Hadleigh
Essex
Company NamePace (Northern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (same day as company formation)
Appointment Duration2 days (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
213 London Road
Hadleigh
Essex
Company NameRecycle 4 Cash Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Howards
Newport House Newport Road
Stafford
Staffs
ST16 1DA
Company NameSt George Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Howards Limited, Newport
House, Newport Road
Stafford
Staffs
ST16 1DA
Company NameROY Newton Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 The Village
Walton On The Hill
Stafford
Staffordshire
ST17 0LQ
Company NameOne Man And His Bike Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Terry James, 6 Fleet Close
Page Hill
Bucks
MK18 1YN
Company NameDJD Marble & Granite Specialist Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameAJP Building Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Sticksend Cottage
Chudleigh
Newton Abbot
Devon
TQ13 0DQ
Company NameHSE Answers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameThe Bead Warehouse Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Rowan Court
Norwich
Norfolk
NR5 0RT
Company NameTecdot(2006) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ke Tubby, Showell New Road
Greenham
Newbury
Berks
RG14 7RY
Company NameSilent Valley Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
94 St Stephens Walk
Ashford
Kent
TN23 5AT
Company NameBash Bash Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Ship Hill
Rotherham
South Yorkshire
S60 2HG
Company NameFiery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Haviland Mews
Boscombe
Bournemouth
Dorset
BH7 6HL
Company NameSana Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Deloitte Llp
2 Hardman Street PO Box 500
Manchester
M60 2AT
Company NameRed Rock Recruitment Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
122 Parkstone Avenue
Lower Parkstone
Poole
Dorset
BH14 9LS
Company NameC. C. Civils Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Victoria Road
Fulwood
Preston
Lancashire
PR2 8ND
Company NameNCA Logistic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Unity Road
Enfield
EN3 6PA
Company NameHavoo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9b Lydford Road
London
Greater London
W9 3LU
Company NameEm Construction (Doncaster) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Franklin Crescent
Doncaster
South Yorkshire
DN2 6AL
Company NameShevlin Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameTriple Xxx (Bucks) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Dawson Construction Ltd
Chesney Wold Bleak Hall
Milton Keynes
Buckinghamshire
MK6 1NE
Company NameDownland Telecom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameMorfa Transport Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameFierce Educational Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameSite Computers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodville
Cragg Vale
Hebden Bridge
HX7 5TA
Company NameSite Timelapse Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodville
Cragg Vale
Hebden Bridge
HX7 5TA
Company NameJ & C Jones Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Abersoch Road .
Llanbedrog
Pwllheli
Gwynedd
LL53 7UB
Wales
Company NameNeale Technical Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
62a Weston Lane
Bulkington
Bedworth
Warks
CV12 9RT
Company NameAzerley Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
170 Golders Green Road
London
NW11 8BB
Company NamePetrie (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameLower Park Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameThe Clinical Psychology Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameKevin Foley Project Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Damer House
Meadow Way
Wickford
Essex
SS12 9HA
Company NameAtlantic Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brook Point 1412-1420 High Road
London
N20 9BH
Company NamePoint 4 Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameKorona Delicatessen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Valleyfield Road
London
SW16 2HR
Company NameNester Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameOmegalite Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wyvern House, 1 Church Road
Great Bookham
Surrey
KT23 3PD
Company NameHome Property Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameLTS Performance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 6a Sapcote Road Ind Est
Burbage
Hinckley
Leicestershire
LE10 2AU
Company NameMatarraque U.K. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose House
High Street
Southall
Middlesex
UB1 3DN
Company NameHaywoods Ascent Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameI.S. Sunshine Cleaning Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
202 London Road London Road
Worcester
WR5 2JT
Company NameButler Plastering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Company NameCompass Property Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Vancouver Close
Orpington
Kent
BR6 9XR
Company NameFiguram Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Kenilworth Avenue
Gloucester
Gloucestershire
GL2 0QJ
Wales
Company NameSanrizz (Paternoster) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 8 Summit Centre
Summit Road
Potters Bar
Herts
EN6 3QW
Company NameVirgis Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Greasbro Road
Sheffield
South Yorkshire
S9 1UQ
Company NameCorden Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 College Mews
Off St. Ann'S Hill
Wandsworth
London
SW18 2SJ
Company NameANEO Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 04 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameFlipent Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameMilten Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration5 days (Resigned 15 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRumber Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameTipple Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Sunbeam Road
Woburn Road Ind Estate
Kempston
Bedfordshire
MK42 7BY
Company NameTeter Trading Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
446 Perth Avenue
Unit 446
Slough
Berkshire
SL1 4TS
Company NameWeltham Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameColza Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration6 days (Resigned 16 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameNuster Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration1 month (Resigned 11 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
342 Glossop Road
Sheffield
South Yorkshire
S10 2HW
Company NameTilbury Butchers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Calcutta Road
Tilbury
Essex
RM18 7QT
Company NameL.D.L. Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Verbridge Harpenden Lane
Redbourn
St Albans
Hertfordshire
AL3 7PD
Company NameDrawnmedia (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
76 Halstead Road
Wanstead
London
E11 2AZ
Company NameBrice Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Foster & Co., 5 South
Terrace, Moorgate
Rotherham
S60 2EU
Company NamePrime Floors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Vincent Gardens
Cricklewood
London
NW2 7RH
Company NameO C Plant Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameWest Cornwall Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameMill Hill Contracting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameNail On The Head Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bryan And Ridge The Gatehouse
2 Devonhurst Place Heathfield
Terrace London
W4 4JD
Company NameReserva Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Mexborough Business Centre
College Road
Mexborough
South Yorkshire
S64 9JP
Company NameSabrina Quality Home Improvements Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Severn Way
Bewdley
Worcs
DY12 2JQ
Company NameLynda'S Florist Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Southwick Mews
Paddington
London
W2 1JG
Company NameSaffron Restaurant Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Bramble Hill
Chandler'S Ford
Hampshire
SO53 4TP
Company NameJ P Kerr Electrical Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
Company NameBuilding Solutions S&S Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
158 Mersham Road
Croydon
Surrey
CR7 8NQ
Company NameFiona Slater Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 King Edwards Way
Edith Weston
Oakham
Rutland
LE15 8EZ
Company NameFill Recruitment Admin. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameScoffs (Worcester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2 Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameRk Martin Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Purnells Suite 4 Portfolio House
3 Princes Street
Dorchester
Dorset
DT1 1TP
Company NameSouth Central Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Company NameHartlebury Vehicle Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
132 Elm Drive
Hartlebury Trading Estate
Kidderminster
Worcs
DY10 4JB
Company NameHartlebury Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
132 Elm Drive
Hartlebury Trading Estate
Kidderminster
Worcs
DY10 4JB
Company NameThomas & Travis Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2006 (same day as company formation)
Appointment Duration6 days (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSanta'S Pizzas (Padiham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Cairo Street
Burnley
Lancashire
BB12 0NL
Company NameSanta'S Pizzas (Burnley) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
338 Colne Road
Burnley
Lancashire
BB10 1ED
Company NameSanta'S Pizzas (Nelson) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
174 Leeds Road
Nelson
Lancashire
BB9 9XW
Company NameSanta'S UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
340 Colne Road
Burnley
Lancashire
BB10 1ED
Company NameWhitenoise Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
65 Keeling House
Claredale Street
London
E2 6PG
Company NameKennedy Contracting (NW) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NamePyramid Leasing Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 3 Denmark Street
Maidenhead
Berkshire
SL6 7BN
Company NameCharterhouse Electrical & Installs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Chevallier Street
Ipswich
Suffolk
IP1 2PF
Company NameGW Plastering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameRedeham Homes (Vie-Cambridge) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redeham Hall
137 Redehall Road
Burstow
Surrey
RH6 9RJ
Company NameCarbon Oracle Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Stoneleigh Rd, Carshalton
Surrey, Carshalton
Surrey
SM5 1LB
Company NamePotton Roofing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Elm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
Company NameLj Red Tiger Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Corporation Street
London
N7 9EE
Company NameLondon Tombs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Furnival Street
London
EC4A 1AB
Company NameNedann Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameWeston Joinery & Shopfitting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameHunt Building Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Highfield Grove
Stafford
Staffordshire
ST17 9RA
Company NameCity & Urban Scaffolding Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House 165 High Street
Barnet
Herts
EN5 5SU
Company NameCIAM Associates Legal Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdrhy & Co., 124 Colne
Road, Burnley
Lancashire
BB10 1LP
Company NameGreen & Red Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameV M Security Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
29 Canmore Close
Sawtry
Huntingdon
Cambridgeshire
PE28 5PH
Company NameSilver Hammer Maintenance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
310 Stafford Road
Croydon
Surrey
CR0 4NH
Company NameA.K.T. Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
First Floor Flat 21 Sutton Road
Muswell Hill
London
N10 1HJ
Company NameRAFI Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Marshall Close
London
N11 1TG
Company NameGo Local (HX4) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration1 day (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameBuckley Property Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Waverley Road
Hillmorton
Rugby
Warwickshire
CV21 4NW
Company NameA M S Phones Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
74a Far Gosford Street
Coventry
West Midlands
CV1 5DZ
Company NameLongrock Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameChiltern Railway Contracts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Sunbeam Road
Woburn Road Industrial Estate
Kempston
Bedfordshire
MK42 7BY
Company NameMEF (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Harvey Road
Dunstable
Beds
LU6 2AL
Company NameSilverwings (2006) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Harvey Road
Dunstable
Beds
LU6 2AL
Company NameM.O. Creatives Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
129 Higham Road
London
N17 6NU
Company NameWadsworth Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount, Halifax
West Yorkshire
HX3 6AS
Company NameLook Locate Live Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ
Company NameFairway Draughting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
HX3 6AS
Company NameJohn Boland Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton-On-Ribble
Preston
PR2 1HY
Company NameCDT London Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameJPS Plumbing & Heating Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameSSA Constructions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TP
Company NameSantas Pizzas (Accrington) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Abbey Street
Accrington
Lancashire
BB5 1EN
Company NameQueenkitsch Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2006 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameMadison Lettings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Beaufort House, Beaufort Coure
Sir Thomas Langley Road
Rochester
Kent
ME2 4FB
Company NameDavies + Baron Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brook Point 1412-1420 High Road
London
N20 9BH
Company NameWTC3 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Level 14, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
Company NameRoachford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameShorms Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameHanted Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameInderies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 11 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameCESC Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pensnett House
Pensnett Estate
Kingswinford
West Midlands
DY6 7PP
Company NameDoctor House Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Accountancy Services
280/282 Merton Road
London
SW18 5JN
Company NameCrystal Diamond Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameBrazier Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment Duration2 months (Resigned 19 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Birch Cottage, Frieth Road
Marlow
Buckinghamshire
SL7 2JQ
Company NameANNJ Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Jupiter House Warley Hill Business Park The Drive
Great Warley
Brentwood
Essex
CM13 3BE
Company NameEmerald Nursery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NamePHS Express Parcels Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameGaea (Wendover) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameWil-Nicks Utilities Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameDoctor House Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Acacia House
Douglas Road
London
N22 5RS
Company NamePHS (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hales Court
Stourbridge Road
Halesowen
West Midlands
B63 3TT
Company NameNorth West Claim Centre Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
336 Colne Road
Burnley
Lancashire
BB10 1ED
Company NameBurnley & Pendle Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdhry & Co., 124 Colne
Road, Burnley
Lancs.
BB10 1LP
Company NameHighgate Motors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20-22 Highgate High Street
Highgate
London
N6 5JW
Company NameG-Works Building Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameG-Works Logistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameWasabisabi Japanese Restaurant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Aireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
Company NameConemara Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameEndac Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Paterson & Co., 223 Ayr Road
Newton Mearns
Glasgow
G77 6AH
Scotland
Company NameHoztel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
218 Uxbridge Road
London
W12 7JD
Company NameUK Pocchettes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Rd
Ashton
Preston
Lancashire
PR2 2DY
Company NamePeter Carroll Construction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company Name'Shaw Track Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 Rose Crescent
Pavenham Park
Pavenham Bedford
Beds
MK43 7PL
Company Name2 Bee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Leicester Road
Croydon
London
CR0 6EB
Company NameMontague Flooring Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Haysoms Drive
Greenham
Newbury
Berkshire
RG19 8EY
Company NameProblems2Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O C Dennis & Co., Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameNick Bridges Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 Tea Kettle Lane
Stetchworth
Newmarket
Suffolk
CB8 9TP
Company NameBahoo (Malvern) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameBridgewater Security UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Co Daly & Co
Enterprise House Enterprise Business Centre Carlton Road
Worksop
Nottinghamshire
S81 7QF
Company NameLondon Cable Recycling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
Company NameLeader Williams Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
Greater Manchester
M32 9BQ
Company NameRimus Design Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameMaybury Erp Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Algar Accounting, Unit 10
Top Barn Business Centre
Holt
Worcester
WR6 6NH
Company NameTaxi Drive Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration3 days (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Tithe Close
Mill Hill
London
NW7 2QD
Company NameH & M Salvage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2006 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Moorcroft Drive
Fulwood
Sheffield
South Yorkshire
S10 4GW
Company NameBecksys Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Bernham Crescent
Stonehaven
Aberdeenshire
AB39 2WQ
Scotland
Company NameCogent Training (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSecurity Assistance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit B, Earnshaw Business Centre
Hugh Lane
Leyland
PR26 6PD
Company NameTamer Dunmore Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Rose Limited
Weaver Rose House High Street
Southall
Middlesex
UB1 3DN
Company NamePremium Floor Sanding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone House, 165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameSilky Decorators Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameR W Classic Restoration Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NamePerrys Select Cars Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 St. Lawrence Road
Ansley
Nuneaton
CV10 9PW
Company NameAll Ireland Golf Championship Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
North West House, 17, Pennine
Parade, Pennine Drive
London
NW2 1NT
Company NameWANG Lee Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wang Lee Building
No 1 Brownell Street
Sheffield
South Yorkshire
S3 7GR
Company NameI P Spy Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Northgate Street
Leicester
LE3 5BY
Company NameRichmonds Commercial (Manchester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Wove Court
Garstang Road
Preston
Lancashire
PR1 1US
Company NameWildwood Landscape Machinery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52 Hollow Road
Anstey
Leicester
LE7 7FQ
Company NameMotec Auto Centres Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Motec Autocentre
Greenford Road
Southall
Middlesex
UB1 3EB
Company NameDryform (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameH2B Dining Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54a North Lane
Roundhay
Leeds
LS8 2QW
Company NameBig Day Your Way Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O C Dennis & Co., Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameLondon Storage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TJ
Company NameS.J. Building Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameROXY Building Merchant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Lord Street
Brierfield
Nelson
Lancashire
BB9 5JY
Company NameRedeham Homes (Arlington) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redeham Hall, 137 Redehall Road
Burstow
Surrey
RH6 9RJ
Company NamePendle View Building Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
169 Every Street
Nelson
Lancashire
BB9 7JB
Company NameCrescent Joinery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
Lancashire
M32 9BQ
Company NameEver After Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameThompsons Dry Lining Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameTelevisual Events (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameNewgen Engineering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Highfield Drive
Wigston
Leicester
Leicestershire
LE18 1NP
Company NameOrchard Developments (Worcester) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Winterburn Road
St Johns
Worcester
Worcs
WR2 6DW
Company NameStarkleen Group Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
105 Riverdale Road
Erith
Kent
DA8 1PY
Company NameImpression Repro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameMedway Building Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Oldfield Drive
Wouldham
Kent
ME1 3GP
Company NameEnergy Dynamics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Canal Mills
Wakefield Road
Sowerby Bridge
HX6 2UX
Company NameFrench & Lumley Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Wyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
Company NameRoskell Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameSevex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Neeld Crescent
Hendon London
NW4 3RP
Company NameCommunity Driver Innovations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameSwerve Ball Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell
New Road
Newbury
Berkshire
RG14 7RY
Company NameJNT (Manchester) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
28 Milverton Drive
Bramhall
Stockport
Great Manchester
SK7 1EY
Company NameTokell Systems Engineering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Willow Avenue
Ranskill
Retford
Notts
DN22 6LB
Company NameChorlton Property Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameLogo At Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
342 Glossop Road
Sheffield
South Yorkshire
S10 2HW
Company NameAblecost Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86a Brunner Road
Walthamstow
London
E17 9NW
Company NameTransfer Pallet Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O The Offices Of Silke & Co Ltd 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NameSaturn Fire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameQualia Pictures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 The Circle
Leicester
Leicestershire
LE5 5GB
Company NameJ&C Jones Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Abersoch Road .
Llanbedrog
Pwllheli
Gwynedd
LL53 7UB
Wales
Company NameStrand Ventures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameGiambrone Private Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameFearnley Hilton Bespoke Jewellery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameTwisted Steel Custom Works Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameTangible Intelligence Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 West Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XA
Company NameSimon Noble Sports Boats Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rose And Crown Main Street
Tilton On The Hill
Leicester
LE7 9LF
Company NameSheene Mill Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Cba
39 Castle Street
Leicester
LE1 5WN
Company NameSheem Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2007 (same day as company formation)
Appointment Duration4 months (Resigned 08 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Highstone Companu Formations
Limited Highstone House
165 High Street, Barnet
Hertfordshire
EN5 5SU
Company NameSouth East Water Storage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Homestalls
New Pond Hill Cross In Hand
Heathfield
East Sussex
TN21 0LX
Company NameTony Maidment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
146 Gosforth Lane
South Oxley
Watford
WD19 7BX
Company NameShredding & Recycling Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameExcelsior Executive Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Appt 2 1 Berryfield Gardens
West Timperley
Altrincham
Cheshire
WA14 5GQ
Company NameBaileys Fitness Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O C Dennis & Co., Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameCarbase Trade & Save Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameRake Electrical Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
143 Rake Lane
Clifton, Swinton
Manchester
M27 8RD
Company NameTV Systems Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameSmart Fencing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 Arnold Close
Ribbleton
Preston
Lancashire
PR2 6DX
Company NamePeter Wilkinson Interior Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameCoreway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameDanton Facades Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Firsway
Whitchurch
RG28 7HD
Company NameW B Poker Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameTecdot Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K E Tubby, Showell New Road
Greenham
Newbury
Berks
RG14 7RY
Company NameT.F.S Divisions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1a Wilton Street
Chadderton
Oldham
OL9 7NZ
Company NameBrian Pritchard Catering/Arlwyo Cyf
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameCalm Lifestyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Grays Inn Road
London
WC1X 8HP
Company NameCarlotti Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameFirst Choice Food Suppliers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Dunraven Avenue
Luton
Bedfordshire
LU1 1TP
Company NameCrimson Fine Wines Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Dunraven Avenue
Luton
Bedfordshire
LU1 1TP
Company NameRonson Catering Supplies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Dunraven Avenue
Luton
Bedfordshire
LU1 1TP
Company NameLiquid Post Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameMatador Beverages Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
45 Dunraven Avenue
Luton
Bedfordshire
LU1 1TP
Company NameWalter Dytiche & Son Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 Pit Lane
Thornton
Bradford
BD13 3SJ
Company NameC A And G Adams Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremont Halifax
West Yorkshire
HX3 6AS
Company NamePines Films Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SG
Company NameG Burgess Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Hilton Financial Limited
414 Blackpool Road
Ashton-On-Ribble, Preston
Lancs.
PR2 2DX
Company NameMannel Marine Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Richard J Smith & Co
53 Fore Street
Ivybridge
Devon
PL21 9AE
Company NameSquareone. It Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameALAN Cox Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Charleton Road
Montrose
Angus
DD10 9EB
Scotland
Company NameT G Decorators Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
Company NameM J L D Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameTee Off Publicity Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
PR2 2DX
Company NameMatthew Thomas Joinery Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameDawn Sefton Swim Schools Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameNorthstar Property Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodkeepers Lodge 43 Woodstock Drive
Worsley
Manchester
M28 2NP
Company NameNCL Kent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Trinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
Company NameL And A Wigley Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18a The Square
Letham
Forfar
Angus
DD8 2PZ
Scotland
Company NameVisiontelligence Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameA & M Uni-Care Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Old Lye Farm
Tenbury Road
Ruck Kidderminster
Worcs
DY14 9RA
Company NameFunhouse Corporation Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
82 Elleker Rise
Willerby
Hull
East Yorkshire
HU10 6EU
Company NameBranksome Food & Wine Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
56 A Vale Road
Branksome
Poole
Dorset
BH14 9AU
Company NamePolish Delicacy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameM&R Building Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 3
94 Gloucester Terrace
London
W2 6HP
Company NameIbc-Skip Hire Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Accountancy Services
280/282 Merton Road
London
SW18 5JN
Company NameVerandas Cymru Cyf
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameArt Of Spice Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Shalamar House
56 Church Street
Burnley
Lancashire
BB11 2DL
Company NameEvolve Multimedia Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameArt Levi Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
210 North Road
London
SW19 1TR
Company NameT.J. Polish Foods Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Trinity Road
London
SW17 7RE
Company NameTML Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameCOX & Webb Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Westbury Court Business Centre, Bicester Road
Marsh Gibbon
Bicester
Oxfordshire
OX27 0AD
Company NameBob Overy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameM & S Properties (Halifax) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameNorthern Land Sales (Bradford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameOffice Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameAtelier Du Bois Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
68 Sharoe Green Lane, Fulwood
Preston
Lancashire
PR2 8EH
Company NameSterling Rail Link Catering And Retail Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor Branwells Mill
Station Road
Penzance
Cornwall
TR18 2LQ
Company NameIonic Pools Sales Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Highstone Company Formations
Limited, Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSl Casey Consultants Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Barnfield Lodge
Himley Road
London
SW17 9AP
Company NameHandsworth Telecom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
28 Oxclose Park Way
Halfway
Sheffield
S20 8GS
Company NameEgertons Barbers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameWeston-Edwards Builders Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Howards Ltd Newport House
Newport Road
Stafford
Staffs
S16 1DA
Company NameSafari Surf UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Peter Crane & Co.
30/32 Trebarwith Crescent
Newquay
Cornwall
TR7 1QQ
Company NameKeynote Technologies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Howards Limited, Newport
House, Newport Road
Stafford
Staffs
ST16 1DA
Company NamePrime Improvements Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Croft Road
Newbury
Berkshire
RG14 7AL
Company NamePRM Comms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameColombus Recruitment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameEverard Engineering Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Cottage Village Farm
Tothill
Alford
Lincolnshire
LN13 0NJ
Company NameHaskell Woolfe Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameLoughrey Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler, Highstone
House, 165 High Street
Barnet
Herts
EN5 5SU
Company NameUniversal Technical Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Barnes Mayer
Unit 3 Denmark Street
Maidenhead
Berks
SL5 7BN
Company NameIf Market (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2007 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Liu & Co.
365 London Road
Sheffield
S2 4NG
Company NameFreedom Surf Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dandre Appartments
Hilgrove Road
Newquay
Cornwall
TR7 2QY
Company NameMiddleton Property Developments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Gordons Llp Riverside West
Whitehall Road
Leeds
LS1 4AW
Company NameFreight Services (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equityhouse, Market Street
Harlow
Essex
CM17 0AH
Company NameKatja Haecker Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Navis Agere Suite 1
Beaufort House, Beaufort Court
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameMediaworking Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Arnold Carr Farm
Arnold
Beverley
East Yorkshire
HU11 5HX
Company NamePaul Burrows Technical Monitoring Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameHomesave Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRf & Data Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameA C Carpentry & Building Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Thorncombe Close
Muscliffe Park
Bournemouth
Dorset
BH9 3QL
Company NameA J Preston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell
New Road
Newbury
Berkshire
RG14 7RY
Company NameJ M Makin Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameThe Perfect Door Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameGMAT Project Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Langford Chase
355c Archway Road
Highgate
London
NW7 4LP
Company NameChico Enterprise Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameLIU & Co. Accountants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
365 London Road
Sheffield
S2 4NG
Company NameGNHS Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
98 White Lodge Close
Isleworth
Middlesex
TW7 6TR
Company NameSimon Says Associates Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Downsview Lower South Park
South Godstone
Godstone
RH9 8LF
Company NameJ Jones Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1a Sandy Lane
Titton
Stourport On Severn
Worc
DY13 9PZ
Company NameHaskell Woolfe Accountants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Third Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameMarketing Collateral Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Porchester
Ascot
Berkshire
SL5 9DY
Company NameHaskell Woolfe Insolvency Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameFairway Commercial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Barnes Mayer, Unit 3
Denmark Street
Maidenhead
Berkshire
SL5 7BN
Company NameJHS Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
42 Malting Lane
Aldbury
Herts
HP23 5RH
Company NameB.P.K. Engineer Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE
Company NameJarrod Project Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1a Scotton Grove
Scotton
Knaresborough
North Yorkshire
HG5 9HQ
Company NameWANS (Loughborough) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 The Rushes
Loughborough
LE11 5BE
Company NameMedcalf Engineering Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Thimbleby & Co.
8 St Mary'S Court
Tickhill
Doncaster
DN11 9LX
Company NameHotei (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
65-67 Silver Street
Doncaster
DN1 1JL
Company NameEylen Supermarket Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
212 London Road
Sheffield
S2 4LW
Company NameNJA Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameClive Ferris Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Woodgate
Fleet
Hampshire
GU51 2TX
Company NameHarwood Utilities (Preston) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameK C Building & Construction (UK) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Hampden Road
Flitwick
Bedford
Bedfordshire
MK45 1HX
Company NamePerfect Day Intrinsic Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Clerkenwell House
67 Clerkenwell Road
London
EC1R 5BL
Company NamePerfect Day Mortgage Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Clerkenwell House
67 Clerkenwell Road
London
EC1R 5BL
Company NamePerfect Day Client Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Clerkenwell House
67 Clerkenwell Road
London
EC1R 5BL
Company NameCorporate & Leisure Events Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NamePerfect Intrinsic Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
92 Broadmanor
Pocklington
York
East Yorkshire
YO42 2GB
Company NamePerfect Day Property Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Clerkenwell House
67 Clerkenwell Road
London
EC1R 5BL
Company NameWright Motor Services Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
Company NameP.K. Bigg Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameChurchill Commercial Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5th Floor, The Union Building
51-59 Rose Lane
Norwich
NR1 1BY
Company NameScott Lester Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Watchgate
Nunthorpe
Middlesbrough
Cleveland
TS7 0QS
Company NameMcKenzie Building Contractors Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
116 High Street
Aberlour
Banffshire
AB38 9NX
Scotland
Company NameRay Speed & Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameChurchill Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2007 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 28 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Company NameCrump & Son Plumbing And Maintenance Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameM/W Concepts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 1 22 Lewin Terrace
Feltham
Middlesex
TW14 8FD
Company NameHuget Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Windsor Close
Hove
BN3 6WQ
Company NamePark Recruitment Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameK + M Utilities Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton-On-Ribble
Preston
PR2 1HY
Company NameGk Building Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NamePengegon Recovery Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Peter Crane & Co. Ltd
30/32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameLondon Trading (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 4 222 Drummond Road
Skegness
Lincolnshire
PE25 3DA
Company NameBurnin Vision Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
99b Roman Bank
Skegness
Lincolnshire
PE25 2SW
Company NameMelvin Panther Social Work Cyf
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameOsprey Construction Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Osprey Walk
Watermead
Aylesbury
Buckinghamshire
HP19 0FF
Company NamePeacock Telecoms Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Corby Road
Gretton
Corby
Northamptonshire
NN17 3BN
Company NameThe Singlecircle Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameHealings Of Atlantis Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 3 Denmark Street
Maidenhead
Berkshire
SL6 7BN
Company NameALAN Jordan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Delta 606 Welton Road
Delta Office Park
Swindon
SN5 7XF
Company NameSaffron & Vin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Park View
Halifax Road
Liversedge
West Yorkshire
WF15 6NU
Company NameChina Red Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Green Lane
Randon
Leeds
LS19 7BY
Company NameHarriet Crosley Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 13 2 Winders Road
Battersea
London
SW11 3HE
Company NameMunster Formwork Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Stirling Court
Stirling Way
Borehamwood
Herts
WD6 2BT
Company NameCMB Computers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2-4 Waterloo Lane
Pocklington
York
East Yorkshire
YO42 2AG
Company NameICA (GB) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Canal Mills
Wakefield Road
Sowerby Bridge
West Yorkshire
HX6 2UX
Company NameWok Heaven Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Kyle View
Nottingham
Notts
NG5 9EL
Company NameGate Lodge (Grove Road) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameDogpalpigmate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26-28 Kyle View
Nottingham
Nottinghamshire
NG5 9EL
Company NameEllison Engineering Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Redcar Lane
Redcar
Cleveland
TS10 2JN
Company NameArdnaree Building Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
126 The Ridgeway
Enfield
Middlesex
EN2 8JN
Company NameKd Maritime Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
21 Siloth Drive
Usworth
Washington
Tyne & Wear
NE37 1PZ
Company NameBLB Transport Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O C Dennis & Co., Equity House
4-6 Market Street
Old Harlow
Essex
CM17 0AH
Company NameENC (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Moore Stephens Llp Victory House
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameEsyncpro Consulting Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Highland Drive
Bushey
WD23 4HH
Company NameAcme Auto Salvage Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 6 Holme Industrial Estate
Holme Upon Spalding Moor
York
East Yorkshire
YO43 4BB
Company NameWARL Internal Communications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
PO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Company NameJEF Legal Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancs
PR2 2DX
Company NameDistinct Consultancy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NamePLM Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameAndrew Goodwin Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
46 Dee Lane
Newcastle
Staffordshire
ST5 4AS
Company NameLeech And Bond Joinery Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 St. Philips Road
Preston
Lancashire
PR1 6NP
Company NameHaywoods Salt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3c Earlsfield Road
London
SW18 3DB
Company NameAMSO Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Clifton Terrace
Southend On Sea
Essex
SS1 1DT
Company NamePaul Ingle Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremont
Halifax
West Yorkshire
HX3 6AS
Company NameMedway Hydroponics Strood Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Navis Agere
Ste 1 Beaufort Hse, Beaufort Crt
Sir Thomas Langley Road
Rochester, Kent
ME2 4FB
Company NameDecornation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameThames Valley Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Asher Drive
Ascot
Berks
SO5 8LJ
Company NameGwasanaethau Mp Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Fron Deg
Ffordd Llanberis Llanddeiniolen
Caernarfon
Gwynedd
LL55 3NF
Wales
Company NameCeltic Tunnelling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameFaenol Festival Enterprises 2007 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameC M Mason Haulage Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameD.M. Electron Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Cranbrook Park
Harringgate
London
N22 5NA
Company NameC&M Environmental (London) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Bloors Lane
Rainham
Gillingham
Kent
ME8 7EG
Company NameP.J. Burns Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Surcon House Copson Street
Withington
Manchester
M20 3HE
Company Name06217392 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameIntelligent Investors UK Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 1 Beaufort House Beaufort Court
Sir Thomas Longley Road
Rochester
Kent
ME2 4FB
Company NameLeffin Engineering Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
607 Kilmarnock Road
Newlands
Glasgow
G43 2TH
Scotland
Company NameAlibi Winebar Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NamePooltronix (France) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Victory House
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameAqua Modus Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameAltea Imports Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Peter Crane & Co.
30/32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameDW Civils Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameShearwater Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Green Lane
Cobham
Surrey
KT11 2NN
Company NameLanesra Interiors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Constable Lane
Littleover
Derby
DE23 6EA
Company NameCar Builder Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redlands
Lindridge Lane
Staplehurst
Kent
TN12 0JJ
Company NameMb Woodworking Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Tanswell Close
Basildon
Essex
SS13 3JN
Company NameLena'S Takeaway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell
New Road
Newbury
Berkshire
RG14 7RY
Company NameJust Write 4 Us Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameDenecroft Contractors Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
101 Denecroft Crescent
Hillingdon
UB10 9HZ
Company NameJ.C.K. 14 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Accountancy Services
280-282 Merton Road
London
SW18 5JN
Company NameMary Seacole Homecare Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameA1 Cleansing & Cleaning Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameDynasty Cantonese Restaurant Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Winston Churchill House
Ethel Street
Birmingham
West Midlands
B2 4BG
Company NameHerebedaemons.co.uk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Herts
AL8 7PA
Company NameStoves 2 Be And Fireplaces 2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AJ
Company NameUrban Life Properties (Staffs) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Haskell & Woolfe
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMinimax 2 U Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O M Ahmad & Co.
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameRTB Interiors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
28 Newhall Street
Cannock
Staffordshire
WS11 1AB
Company NameFowler Gretton Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26 Newhall Street
Cannock
Staffordshire
WS11 1AB
Company NameMayflower Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Linden Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Company NameA.D. Doors & Windows Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Alder Road
Wednesbury
West Midlands
WS10 9PX
Company NameM.E. Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMaxi Media Advertising Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameMinistry Of Muscle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 7 Station Road
Aylesford
Kent
ME20 7QR
Company NameDRT Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
53 Wellan Close
Sidcup
Kent
DA15 9PN
Company NameChannel Personnel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
618 Liverpool Road
Eccles
Manchester
M30 7NA
Company NameRecreate Productions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Wimpole Street
London
W1G 9SR
Company NameTimick Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
242/242a Farnham Road
Slough
Berkshire
SL1 4XE
Company NameGP Johnson Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ground Floor, Units 6 & 7 Eastway Business Village
Olivers Place, Fulwood
Preston
Lancashire
PR2 9WT
Company NameTouch Vision Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameLorac Engineering Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Ben Ledi Road
Kirkcaldy
Fife
KY2 5RE
Scotland
Company NameSolar Solutions (Southern) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
94 Wayland Avenue
Brighton
East Sussex
BN1 5JN
Company NameTaylor Signalling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 West Close
Stafford
Staffordshire
ST16 3TG
Company NamePig Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameNewcombe Building Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Newcombe Drive
Little Hulton
Manchester
Greater Manchester
M38 9TY
Company NameG.R. Ledson Plumbing And Heating Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Company NameOne Love Music Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameElite Racing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameR.K.D. Consultants UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Mall
Ealing
London
W5 3TP
Company NameWinottou Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
87 Chalk Farm Road
London
NW1 8AR
Company NameArtessence Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 1 Beaufort House Beaufort Court
Sir Thomas Longley Road
Rochester
Kent
ME2 4FB
Company NameService 365 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Redford Road
Windsor
SL4 5ST
Company NameFloral Design House Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRoss & Son Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Court House
26a Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameHertford Flowers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Old Court House
26a Church Street
Bishop'S Stortford
Hertfordshire
CM23 2LY
Company NameAMG Security Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameColumbia Flowers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSHEA Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
51 Broadcroft Avenue
Stanmore
Middx.
HA7 1NT
Company NamePremier Management Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
75 Parkstone Road
Poole
Dorset
BH15 2NZ
Company NameKingston Services UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
77b Marlborough Road
London
N22 8NL
Company NamePanama Gulf (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Ladybird House The Avenue
Rubery
Birmingham
West Midlands
B45 9AL
Company NameAll Network Technology's Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
73 Jephson Drive
Sheldon
Birmingham
W Midlands
B26 2HW
Company NameStructural Cabling Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Steene Grove
Northfield
Birmingham
West Midlands
B31 5QH
Company NameLy & Au Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Liu & Co
365 London Road
Sheffield
S2 4NG
Company NameAccolade Packaging Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameAbrook Associates Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameStar Supermarket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameValentine Construction Halifax Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
117 Meadow Drive
Wheatley
Halifax
West Yorkshire
HX3 5JZ
Company NameHJKL Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameDymatt Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameNVQ Man Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
150 Selwyn Street
Bolsover
Chesterfield
Derbyshire
S44 6LS
Company NameMolesey Cleaning Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 First Avenue
West Molesey
Surrey
KT8 2QJ
Company NameDivechex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment Duration3 days (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameHaywoods Handelsbanken Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment Duration3 days (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat C
3 Earlsfield Road
London
SW18 3DB
Company NameWYRE Construction Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameLiz'S Eating House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7-9 High Street
Porthmadog
Gwynedd
LL49 9LR
Wales
Company NameMadford Developments (Rostock) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Old Brewery
Brewery Court
Theale
Berkshire
RG7 5AJ
Company NameEstablished Property Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
213 London Road
Hadleigh
Essex
SS7 2RD
Company NameIn Line Process Systems Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 The Galloway Centre Express Way
Hambridge Lane
Newbury
Berkshire
RG14 5TL
Company NamePrivate Wealth Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePrivate Accountancy Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePrivate Property Acquisition Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NamePrivate Taxation Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameJohn White Associates Insurance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3-4 Clover House
Boston Road
Sleaford
Lincolnshire
NG34 7HD
Company NameRedeham Homes (Rainham) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Redeham Hall
137 Redehall Road
Burstow
Surrey
RH6 9RJ
Company NameSoho Hair Studio Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
118 Percy Road
Hampton
Middlesex
TW12 2JW
Company NameCharick Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameMachin Electrical Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Aldermere Road
Kidderminster
Worcestershire
DY11 5HN
Company Nameth Training Consultancy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Castle Cottage
Holt Castle Barns Holt
Worcester
Worcs
WR6 6NJ
Company NameLyme-Hound Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Angel Lane
Mere
Warminster
Wiltshire
BA12 6DH
Company NameVerity Cleaning Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
118 Canford Cliffs Road
Poole
Dorset
BH13 7AF
Company NameS & B Electrical Services (NW) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameEpernay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Greetwell Place 2 Lime Kiln Way
Greetwell Road
Lincoln
LN2 4US
Company NameChop Suey House Takeaway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Station Road
Thurnscoe
Rotherham
Company NameSplish Splosh Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38b Ashburnham Road
Hastings
East Sussex
TN35 5JL
Company NameRead Interiors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Minestone
Bankside Youlgrave
Bakewell
Derbyshire
DE45 1WD
Company NameBlah Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Locke Close
Rainham
Essex
RM13 7LD
Company NameMayan Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Apartment 2, Norfolk House
4 Maidstone Buildings Mews
London
SE1 1GJ
Company NameCavendish Private Clients Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ad Smith & Co
112-114 High Street
Winford
Cheshire
CW7 2AP
Company NameTomron Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Harwoods Road
Watford
Hertfordshire
WD18 7RQ
Company NameJ.A.J. Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Brambles
Tye Green
Braintree
Essex
CM77 8HU
Company NameJIM Le Estate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
133 Mapleton Road
Hall Green
Birmingham
B28 9RE
Company NameSolo Hairdressing Studio Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Market Place
Hampstead Garden Suburb
London
NW11 6LB
Company NameJust 4 U Partys Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameWest Coast Electrical & Plumbing Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Dunn & Ellis, 7 High Street
Porthmadog
Gwynedd
LL49 9LK
Wales
Company NameT. Gilbert Automotive Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Fowey Road
Hodge Hill Castle Bromwich
Birmingham
W Midlands
B34 6DS
Company NameCarp Creuse Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
33 High Street
Old Harlow
Essex
CM17 0DN
Company NameEaton Hall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameRochester Training Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment Duration3 days (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 8 20 Churchill Square Kings Hill
West Malling
Kent
ME19 4YU
Company NameChickenland Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Bedford Place
Southampton
Hampshire
SO15 2DB
Company NameRosecall (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Maples Estates Unit 2-3 Wentworth Road
Mapplewell
Barnsley
South Yorkshire
S75 6DT
Company NameDGE Transport Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax Hx36as
Company NameFoiled Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
112 Urmston Lane
Stretford
Manchester
M32 9BQ
Company NameBorder Crossing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameRhodes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 2 6 York Place
Brighton
East Sussex
BN1 4GU
Company NameBuildnex Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
105 St Peter'S Street
St Albans
AL1 3EJ
Company NameBarramix Original Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Hilton Financial Limited
414 Blackpool Road
Ashton On Ribble, Preston
Lancs
PR2 2DX
Company NameIcon Branding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 2
116 Bermondsey Street
London
SE1 3TX
Company NameSolutions 4 Power Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Equity House
4-6 Market Street
Old Harrow
Essex
CM17 0AH
Company NameJd Doors (NW) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 10
Nat Lane Industrial Estate
Winsford
Cheshire
Company NameHagley Imports Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameEcoframe Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Hilton Financial Limited
414 Blackpool Road
Ashton On Ribble, Preston
Lancs
PR2 2DX
Company NameMilestone Developments (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Harberrow Close
Hagley
West Midlands
DY9 0PJ
Company NameCarrington Business Marketing Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Moordown
Bournemouth
Dorset
BH9 2DT
Company NameBrighton Bays And Splits Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 1 Boundary Road
Hove
East Sussex
BN3 4EH
Company NameP1 Programming Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Tax Services North
1 Melville Terrace
Stirling
FK8 2NE
Scotland
Company NameWings Education Guardian Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Kings Croft
Ealand
North Lincolnshire
DN17 4GA
Company NameHadley Oak Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Woodside Garden Lodge
Wildhill Road
Hatfield
Hertfordshire
AL9 6DD
Company NameADS & Shade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
128-130 Old Christchurch Road
Bournemouth
Dorset
BH1 1NL
Company NameQuainton Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameDigitalica Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
364 - 366 Cemetery Road
Sheffield
S11 8FT
Company NameB&M H Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52 Meadow Waye
Hounslow
Middx
TW5 9EZ
Company NameFc Electrical Support Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Etive Crescent
Cumbernauld
Glasgow
G67 4JD
Scotland
Company NameBritpol Construction Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 24/8 The Coda Centre, Munster Road
London
SW6 6AW
Company NameProperty Fit Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Jennings Road
St. Albans
Hertfordshire
AL1 4NX
Company NameJ.F. Partnership Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
24 Brookwood Road
Wandsworth
London
SW18 5BP
Company NameRed Delta Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameImpact Business Consultants (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameFront Row Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
110 Bedford Road
London
N9 7DB
Company NameFront Row Financial Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
110 Bedford Road
London
N9 7DB
Company NameBusiness Travel Options Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameHaywoods Davis And Gibbs Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
36 Brixton Road
London
SW9 6BU
Company NameGlobal Connections (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O M Ahmad & Co
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameEs Couriers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48 Shillingford Road
Exeter
Devon
EX2 8UB
Company NameS. Grainger Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Newbury Drive Lang Farm
Daventry
Northampton
Northamptonshire
NN11 0WQ
Company NameLawson Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Bournemouth
Dorset
BH9 2DT
Company NameQuestos Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Iona Close
Morden
SM4 6HR
Company NameEna'S Florists Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Seamoor Road
Bournemouth
Dorset
BH4 9AR
Company NameG Henter Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Hertfordshire
AL8 7PA
Company NameFf Simon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Hertfordshire
AL8 7PA
Company NameCity & Urban Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSilverisland2007. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 102-103 North Mersey Business Centre
Woodward Road
Knowsley Industrial Park
Merseyside
L33 7UY
Company NameTotal Publishers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Chamberlain Gardens
Arborfield Cross
Reading
Berkshire
RG2 9QA
Company NameRight Price Cash & Carry Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O K Chowdhry & Co, 124 Colne
Road, Burnley
Lancs
BB10 1LP
Company NameOne Touch Auto Detailing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameIW Risk & Safety Management Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Cottage
Stirling Road Milton
Dumbarton
Dunbartonshire
G82 2TA
Scotland
Company NameX Gen Polishing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Highview Gardens
Poole
Dorset
BH12 3HH
Company NameSoftware Process And Control Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 33 Parkview Court
15 Broomhill Road Wandsworth
London
SW18 4JG
Company NameWestrent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameBullens Wood Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road Ashton
Preston
Lancashire
PR2 2DX
Company NameMya (UK) Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Company NameAILY Cosmetics (UK) Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Liu & Co
365 London Road
Sheffield
S2 4NG
Company NameI-Maximise Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Nigel Ferguson, 12 Harvey
Road, Dunstable
Beds
LU6 2AL
Company NameBulldog Alarms Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameA W Harvey Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Weaver Farm Rue Hill
Cauldon Low
Stoke-On-Trent
Staffordshire
ST10 3HE
Company NameHomeshield Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Peter Crane & Co
30/32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameCara House Care Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Cara Medical Technologies
Ltd, Highstone House
165 High St
Barnet
EN5 5SU
Company NameCraig Kersey Brickworks & Groundworks Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
50 High Street
Hungerford
Berkshire
RG17 0NE
Company NameJKA Home Building Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
95 Carrington Road
High Wycombe
Berkshire
HP12 3HT
Company NameTyne View Car Wash Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7 Redcar Road
Heaton
Newcastle Upon Tyne
NE6 5UE
Company NameTarget Steel & Materials Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ke Tubby, Showell New Road
Greenham
Newbury
Berks
RG14 7RY
Company NamePho 68 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
175 London Road
Sheffield
S2
Company NameSynomy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameDKM Transport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
116 Tennyson Avenue
Rugby
Warwickshire
CV22 6JF
Company NameMy Mini Movie Maker Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hadley Oak
149 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameRKG Heating Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ke Tubby, Showell New Road
Greenham
Newbury
Berks
RG14 7RY
Company NameAFS 1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Church Street
Burnley
Lancashire
BB11 2RS
Company NameAMES Enri 2 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 413 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Company NameLearn The Law Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Hilton Financial Limited
414 Blackpool Road
Ashton-On-Ribble, Preston
Lancs
PR2 2DX
Company NameCrosley Studs Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameCrosley Diamonds Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
16 Churchill Way
Cardiff
CF10 2DX
Wales
Company NameSize 12 Shoe Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30th Floor Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameFaraway Lettings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2 Manor Farm Road
Little Haywood
Stafford
Staffordshire
ST18 0NW
Company NameStorer Sandbrook Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Haywood Heights
Little Haywood
Stafford
Staffordshire
ST18 0UR
Company NameMill Leisure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Castle Court
2 Castlegate Way
Dudley
West Midlands
DY1 4RH
Company NameIsitu Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Lydford Road
Westcliff On Sea
Essex
SS0 7QX
Company NameNobility UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
91 Primrose Place
Isleworth
Middlesex
TW7 5BE
Company NameLittle Director Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Hadley Oak
149 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameCallum McKay Roofing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
80 Kinmount Avenue
Kings Park
Glasgow
G44 4RT
Scotland
Company NameA 2 C Construction & Plant Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameTalbot Court Property Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameThe Waterhouse Salon & Spa Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Knights Row
Bishops Stortford
Herts
CM23 3GR
Company NameComplete Finish Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
57 Woodside Road
Boothtown
Halifax
HX3 6EL
Company NameSegal Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
26b Coles Green Road
London
NW2 7ER
Company NameThe American Italian Restaurant Company (Livingston) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2007 (same day as company formation)
Appointment Duration1 day (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameHertfordshire Car Sales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Bridge Road
Welwyn Garden City
Hertfordshire
AL8 6UG
Company NameNovelli Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Recovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameGPV Car Sales Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameGolden Bodyz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Queensmere Drive
Clifton
Manchester
M27 8PY
Company NameUnderground Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Kempton Emsden, 34 Napier
Road, Bromley
Kent
BR2 9JA
Company NameScanlon Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 14 Free Trade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Company NameTc Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Western Avenue
Bournemouth
Dorset
BH10 5BN
Company NameBest Kebab (South Yorkshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
955 Ecclesall Road
Sheffield
S11 8TN
Company NameRising Sun (Chesterfield) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Cordwell Avenue
Chesterfield
S41 8BT
Company NameIrontree Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Helmet Row
London
EC1V 3QJ
Company NameCuilcheanna House Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Company NameR J Humphreys Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameChange Your Future Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
55 Rockfield Drive
Deganwy
North Wales
LL30 1PF
Wales
Company NameGorgeous Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Routhampton Place
London
WC1A 2DA
Company NameHeathfield Property Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
34 Napier Road
Bromley
BR2 9JA
Company NameLinewire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Company NameForebay Joinery Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
168 Lee Lane
Horwich
Bolton
BL6 7AF
Company NameJoint Venture For Further Education Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameForas Contracting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
63 Main Street
Londonderry
BT47 4LE
Northern Ireland
Company NameFurther Education Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
183 Telscombe Cliffs Way
Telscombe
Brighton
East Sussex
BN10 7DR
Company NameBull And Royal (Longridge) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameF X Plant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1a Carberry Enterprise Park
36 White Hart Lane
London
N17 8DP
Company NameBathroom Studio (Chapeltown) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Greenhead Gardens
Chapeltown
Sheffield
S35 1AR
Company NameVase Birgani Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 Digswell Road
Welwyn Garden City
Herts
AL8 7PA
Company NameWell Dressed Homes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
W Yorkshire
HX3 6AS
Company NameFern Tree Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
25 Queensborough Court
Finchley
London
N3 3JP
Company NameThe Mother & Baby  Shop Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameDirect Tax Returns Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ad Smith & Co
112-114 High Street
Winford
Cheshire
CW7 2AP
Company NameCount And Thompson Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Oakwood House Blindmans Gate
Woolton Hill
Newbury
Berkshire
RG20 9XD
Company NameDg Hayward Transport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcester
WR9 9AJ
Company NameLion Ventures Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Shrewsbury Road Shrewsbury Road
Prenton
CH43 2JB
Wales
Company NameBlaen Cefn Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Debtfocus Skull House Lane
Appley Bridge
Wigan
Lancashire
WN6 9DW
Company NameK + S Turnbull Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
PR5 6DA
Company NameLiquid Tuning Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Nigel Ferguson, 12 Harvey
Road, Dunstable
Beds
LU6 2AL
Company NameDBC Building Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
353 Danbury Crescent
South Ockendon
Essex
RM15 5XD
Company NameNevis (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Nigel Ferguson, 12 Harvey
Road, Dunstable
Beds
LU6 2AL
Company NameCompass Access Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameVandalay Industries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Durweston Street
London
W1H 1EW
Company NameAA Vendings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameJND Contracts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameBecky Mackenzie Homemade Cakes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
41 Southfield Road
Pocklington
York
YO42 2XE
Company NameCompass Communications (GB) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 7 Mentmore House
Cray Avenue
Orpington
Kent
BR5 3QF
Company NameMPD Global Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Company NameConation (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
46 Dee Lane
Clayton
Newcastle
Staffordshire
ST5 4AS
Company NameEn Pointe Europe, Inc. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
483 Christchurch Road
Bournemouth
Dorset
BH1 4AD
Company NameRedeham Homes (Crowborough 2) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameMLN Property Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Kempton Emsden & Co
34 Napier Road
Bromley
Kent
BR2 9JA
Company NameANDY Sutcliffe Photography Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited Horley Green House
Horley Green Road
Claremount
Halifax
HX3 6AS
Company NameLondon Oak Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
31 Lime Grove
New Malden
Surrey
KT3 3TW
Company NameGuise Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameDoorsec (North) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bow Wharf
221 Grove Road
London
E3 5SN
Company NameDoorsec (South) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bow Wharf
221 Grove Road
London
E3 5SN
Company NameRBM (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bow Wharf
221 Grove Road
London
E3 5SN
Company NameDoorsec (Central) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bow Wharf
221 Grove Road
London
E3 5SN
Company NameDoorsec Group Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Bow Wharf
221 Grove Road
London
E3 5SN
Company NameThe Bar And Grille Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameElmete Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameChristopher General Building Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
35 Rydal Crescent
Perivale
Greenford
Middx
UB6 8EA
Company NameNatural Health & Leisure Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Company NameKalay (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Flat 827 Christchurch Road
Bournemouth
Dorset
BH7 6AR
Company NameHarvey.net Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 Barnfield
Urmston
Manchester
Lancashire
M41 9EW
Company NameOGS Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameBoards And Baths Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Lower Crooked Meadow
Okehampton
Devon
EX20 1WN
Company NameGT Fabrications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameUniversal Trade Services UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 3 Walsham Enterprise Centre Globe Works
Rectory Road
Grays
Essex
RM17 6ST
Company NameIf Consulting Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
38 Whitehall Road
Harrow On The Hill
Middlesex
HA1 3AJ
Company NameSFI Logistics (North) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampton Place
London
WC1A 2DA
Company NameMarchetti Contracts (Southend) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Parkway Close
Eastwood
Essex
SS9 5RL
Company NameBahoo (Clifton) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Granta Lodge
71 Graham Road
Malvern
Worcestershire
WR14 2JS
Company NameANDY D Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
102 Dalmahoy Crescent
Kirkcaldy
Fife
KY2 6TA
Scotland
Company NameZJ Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
280-282 Merton Road
Wandsworth
London
SW18 5JN
Company NameStevens Consultancy And Professional Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
49 St Mary'S Way
Chigwell
Essex
IG7 5BX
Company NameSquare Reason Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
119 New Writtle Street
Chelmsford
Essex
Cm2 Orr
Company NameAnjum Caterers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 St Catherines Road
Bournemouth
Dorset
BH6 4AE
Company NameATEC Electrical & Security Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Bluebell Way
Thatcham
Berkshire
RG18 4BX
Company NameFG3 Manufacturing (Northern) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Company NameRose Hall Catering Furniture Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Godfrey Mansell & Co
Kenmore House
51 Downing Street
Smethwick
B66 2PP
Company NameWicks 23 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Orwell House
50 High Street
Hungerford
Berks
RG17 0NE
Company NameCareys Fabrications & Insulations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Hopkins Boden
342 Glossop Road
Sheffield
S10 2HW
Company NameGc Commissioning Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Woodston Oast House
Lindridge
Worcester
Worcestershire
WR15 8JG
Company NameBN Consult Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Bryson Place
Larbert
Stirlingshire
FK5 4FZ
Scotland
Company NameLa Piccolo Wine Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2007 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 5AS
Company NameChenderit Seals Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Balliol House
Southernhay Gardens
Exeter
Devon
EX1 1NP
Company NameStylenut Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Old Common
Minchinhampton
Stroud
Gloucestershire
GL6 9EH
Wales
Company NameKTD Facades Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Opus Restructuring Llp
Evergreen House North
Grafton Place
London
NW1 2DX
Company NameNUKO Ideas Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Newport House
Newport Road
Stafford
Staffordshire
ST16 1DA
Company NameKMG Carpets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameMKS Utilities Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
808-810 Wimborne Road
Bournemouth
BH9 2DT
Company NameMaplegate Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRamsay Home Improvements Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment Duration3 days (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Cecil Avenue
Enfield
Middlesex
EN1 1PR
Company NameNewbury Town Football Club Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Showell
New Road
Newbury
Berkshire
RG14 7RY
Company NameKimbell Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
61 Moors Walk
Welwyn Garden City
Hertfordshire
AL7 2BQ
Company NameThe Besom (Ripponden) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountnacy Services
Limited, Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameWaddington Gas Care Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameAngry Of Tunbridge Wells Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2007 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Queens Road
Tunbridge Wells
Kent
TN4 9LY
Company NameClements Entertainment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameDirect Services (Kent) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Quarry Hill Road
Tonbridge
Kent
TN9 2RN
Company NameAdvanced Concrete Equipment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
118 Goldbeather Grove
Edgware
Middx
HA8 0PZ
Company NameWestend Property Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
63 Westend Avenue
Pinner
Middx
HA5 1BN
Company NameAll Seasons Hospitality Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House62 Station Road
North Chingford
London
E4 7BA
Company NameTCW Parts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Company NameWest Country Fine Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameDirect Services (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1/7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameALIX Kitchen Designs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
72 Windmill Lane
Widmer End
High Wycombe
HP15 6AU
Company NameGS Upvc Installations Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Charter House
Dawlish Business Park
Dawlish
Devon
EX7 0NH
Company NameLinks Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameSk Services (South East) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
105 Riverdale Rd
Erith
Kent
Company NameSk Services (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
105 Riverdale Rd
Erith
Kent
Company NameYorkshire Heritage Homes (Havercroft) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameBlackshaw Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameMade Of Bricks Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
13 Bannister Close
Witley
Godalming
Surrey
GU8 5RR
Company NameExpress Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
79 Church Street
Burnley
Lancashire
BB11 2RS
Company NameBains (Macadown) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
40 East Meadway
Kitts Green
Birmingham
W Midlands
B33 0AP
Company NameGraduate Hotels Europe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameRose Contracts Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
27 The Alders
Winchmore Hill
London
N21 1AR
Company NameKink Luton Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
23 Porters Wood
St. Albans
Hertfordshire
AL3 6PQ
Company NameNoble & Jackson Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Chase
Bishops Stortford
Herts
CM23 3HT
Company NameTrente Cleaning Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NamePat Skeffington Construction Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton-On-Ribble
Preston
Lancashire
PR2 2DX
Company NameOMA Engineering Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Donald Crescent
Troon
KA10 6PH
Scotland
Company NameT. Rose & Sons General Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
9 Chester Gardens
Enfield
Middx
EN3 4BB
Company NameEventstaff (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
52-58 Tabernacle Street
London
EC2A 4NJ
Company NameRed Jellyfish Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameLittle Lou-Beez Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NamePurple Print Management Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameThe Gelderdend Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Horley Green House
Horley Green Road
Claremount Halifax
West Yorkshire
HX3 6AS
Company NameTusba Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
135c Newport Road
Stafford
Staffordshire
ST16 2EZ
Company NameAmbulance Services Of London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameOwnhome Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
A D Smith & Co
Chartered Accountants
112-114 High Street Winsford
Cheshire
CW7 2AP
Company NameFrontier Flooring Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1a Wilson Street
Winchmore Hill
London
N21 1BP
Company NameKOBE Nursery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2007 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Company NameSisco Joinery & Installations Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
67 Chestnut Avenue
Handsworth
Sheffield
South Yorkshire
S9 4AN
Company NameLanghams Flowers (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameStudio X Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O N R Betts & Co 2 Fountain Court
Victoria Square
St Albans
Hertfordshire
AL1 3TF
Company NameKudos Training Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancashire
PR2 2DX
Company NameProness Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lyndum House
12 High Street
Petersfield
Hampshire
GU32 3JG
Company Name121 Property Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 Tettenhall Road
Wolverhampton
West Midlands
WV1 4TF
Company NameMIMO Amp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Southampon Place
London
WC1A 2DA
Company NameAnegada Entertainment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
14 Lloyd Square
London
WC1X 9AJ
Company NamePN & Mb Contractors Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameALAN Jones (Saer Coed) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Adeilad St David'S Building
Stryd Lombard Street
Porthmadog
Gwynedd
LL49 9AP
Wales
Company NameBirdie Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NamePhage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Bolt Court
3rd Floor
London
EC4A 3DQ
Company NameThe Rotherham Clinic Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 56 Moorgate Crofts Business Centre Alma Road
Southgrove
Rotherham
South Yorkshire
S60 2EN
Company Name100 Wishes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameHope Marketing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameReasonablefilms Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
3 Sandrock House
Knoll Road
Godalming
Surrey
GU7 2EJ
Company NameFat Chilli Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameP & T Services (North West) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR2 2DX
Company NameSeacroft Financial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Peach & Co, 26 Ida Road
Skegness
Lincs
PE25 2AR
Company NameBangor Skip Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Glaslyn Ffordd Y Parc
Parc Menai
Bangor
Gwynedd
LL57 4FE
Wales
Company NameOreass (UK) Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
64 Lunn Road
Barnsley
S72 8DS
Company NameFluent It Systems Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
22 Church Road
Tunbridge Wells
Kent
TN1 1JP
Company NameKelmik Ventilation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameMrs Support Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameTidal Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30-32 Trebarwith Crescent
Newquay
Cornwall
TR7 1DX
Company NameWhelan Utilities Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton-On-Ribble
Preston
Lancashire
PR2 2DX
Company NameJoanne Walker Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameA&D Brickwork Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DX
Company NameNew Wellington Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Beam End 150 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Company NameNew Wellington Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Beam End
150 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Company NameEaglemah Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
30 Links Road
Neasden
London
NW2 7LE
Company NameEDM Property Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
28 Joseph Avenue
Northowram
Halifax
West Yorkshire
HX3 7HJ
Company NameStansted Ground Operations Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameContent Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
Company Name1st City Driving School Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton On Ribble
Preston
Lancashire
PR5 5AP
Company NameWeston Stone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
255 Monton Road
Monton
Manchester
M30 9PS
Company NameLonsdale Property Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Orwell House
50 High Street
Hungerford
Berks
RG17 0NE
Company NameEagleton Steelfixing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameOcean Studios Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
15 Bolingbroke Grove
Battersea London
SW11 6EP
Company NameColeford-Ross Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Company NameOnion Patch Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
48a Barclay Road
London
SW6 1EH
Company NameK.T. Property Maintenance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Hillview Gardens
Harrow
Middx
HA2 6HJ
Company NamePrayag Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
86 John House Busheyfields Road
Dudley
West Midlands
DY1 2LU
Company NameBlenheim Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Sarum View
Winchester
Hants
SO22 5QF
Company NameWilliamson Builders Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameHilton Webb Rotheram Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
416a Blackpool Road
Ashton
Preston
PR2 2DX
Company NameStaffordshire Garden Furniture Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Regent Works Lawley Street
Longton
Stoke On Trent
Staffordshire
ST3 1LZ
Company NameJackson Square Flowers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameCarbase Van & Leasing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Salcombe Corner
Teignmouth Road
Bishopsteignton
Devon
TQ14 9PL
Company NameKent Motor Company Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Grove
Biggin Hill
Westerham
Kent
TN16 3TA
Company NameRoberts & Sons Caravan Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
12 Glan Y Werydd Estate
Dyffryn Ardudwy
Gwynedd
LL44 2BW
Wales
Company NameHarlow Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2008 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
19 Queen Street
Kings Hill
West Malling
Kent
ME19 4DA
Company NameMarine Navigation Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Alverton Terrace
Penzance
Cornwall
TR18 4JH
Company NameIntellicafe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameGraduate Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameEsprit Associates (Europe) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Gable End Downsview Road
Headley Down
Bordon
GU35 8JH
Company NameWentworth Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
122 Parkstone Avenue
Lower Parkstone
Poole
Dorset
BH14 9LS
Company NameMosaic Leisure Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Richard House
Winckley Square
Preston
Lancashire
PR1 3HP
Company NamePyramid Safety Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
37 Sycamore Drive
Thurcroft
Rotherham
South Yorkshire
S66 9EP
Company NameDown To Earth Kent Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Company NameFortress Hardware Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Ppi Accountancy Limited
Horley Green House
Horley Green Road, Claremount
Halifax
HX3 6AS
Company NameJc Building & Construction Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Evans Mockler Limited
Highstone House
165 High Street, Barnet
Herts
EN5 5SU
Company NameM & H Hastings Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
32 Ferry Road
New Marston
Oxford
Oxfordshire
OX3 0EU
Company NameAYP (88 Queens Road) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Eastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
Company NameTMQ (Engineering) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameLondon Lofts & Extensions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameLarkin Transport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
536 Blackpool Road
Ashton-On-Ribble
Preston
Lancashire
PR2 1HY
Company NameKingston (Hotel) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 The Old Brewery Brewery Court
Theale
Berkshire
RG7 5AJ
Company NameRomacon Pine Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Meridian House 62 Station Road
North Chingford
London
E4 7BA
Company NameSt. George Linguistics Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Lonsdale House
52 Bulcher Street
Birmingham
B1 1QU
Company NameWhittle Property Service Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
414 Blackpool Road
Ashton
Preston
Lancs
PR2 2DT
Company NameNtvnn Enterprises Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
10 Chaucer Green
Croydon
Surrey
CR0 7BN
Company NameLean Green Rvm Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Suite 140 St Loyes House
20 St Loyes Street
Bedford
Bedfordshire
MK40 1ZL
Company NameCSA Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 Dovecot Close
Wheldrake
York
North Yorkshire
YO19 6ND
Company NameInish Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade, Pennine Drive
London
NW2 1NT
Company NameAdeiladwyr Eryri Builders Cyf
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 1 Industrial Estate
Bryncir
Gwynedd
LL51 9LX
Wales
Company NameBuilding Block Pendle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
60 Carr Hall Road
Barrowford
Nelson
Lancashire
BB9 6PY
Company NameNarod Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameHimalayan Circuit Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Whim Cottage
Hathersage
Derbyshire
S32 1DA
Company NameS & C Building Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
8 Melville Avenue
Greenford
Middlesex
UB6 0LG
Company NameThe UK Security And Spectator Safety Academy Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Navis Agere
Suite 7 Beaufort Hse Beaufort
Crt, Sir Thomas Langley Rd
Rochester, Kent
M12 4FB
Company NameTanberly Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 9 Parkend
Harlow Business Park
Hrlow
Essex
CM19 5QF
Company NameMark Hunt Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameBlueprint Distribution Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1 More London Place
London
SE1 2AF
Company NamePeter Lloyd Rallying Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Unit 25 St Theodores Way
Brynmenyn Ind Est
Brynmenyn
Bridgend
CF32 9TZ
Wales
Company NameStevenage Tyre & Mot Centre Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Stephen M Rout & Company Menta Business Centre
5 Eastern Way
Bury St. Edmunds
IP32 7AB
Company NameTKEI Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameBarmouth Milk Bar Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1st Floor, Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NameNovotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 05 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Rutherford House
Chapel Lane
Wadebridge
Cornwall
PL27 7NJ
Company NameWilliamson Building Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX
Company NameTuxedo Money Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration3 days (Resigned 16 January 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
6 Snow Hill
London
EC1A 2AY
Company NameMetal Casting Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2006 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Currie Young Limited Ground Floor 10
King Street
Newcastle Under Lyme
Staffordshire
ST5 1EL
Company NameWhitefriars Plant Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 days (Resigned 24 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
Company NameNLR Payroll Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1-20 Spurgeon Street
London
SE1 4YP
Company NameIBC - Inco Building Contractors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameMedia:Cpm Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameNIKS Barbers Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
Company NameErris Basements Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
C/O Valentine & Co
Galley House Moon Lane
Barnet
EN5 5YL
Company NameYorkshire Dry Lining Co. Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
54 East Bawtry Road
Rotherham
South Yorkshire
S60 4BU
Company NameD & B 7 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
226 Harrow View
Harrow
Middlesex
HA2 6PL
Company NameGrapevine Publications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Xl Business Solutions Limited Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameVision Valet Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
1059 Bolton Road
Bradford
West Yorkshire
BD2 4LN
Company NamePRD Air Conditioning Projects Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
289-293 Ballards Lane
London
N12 8NP
Company NameP. Skora Contractors Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Office 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Company NameMECX Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
2nd Floor, 14 Castle Street
Liverpool
L2 0NE
Company NameLangstaff Project Planning Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
215 Lichfield Road
Bloxwich
Walsall
WS3 3DP
Company NameLevantine Homes Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Highstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Registered Company Address
Summit House 10 Waterside Court
Albany Street
Newport
South Wales
NP20 5NT
Wales

Appointment Timeline

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