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

David John Stevens

British – Born 74 years ago (March 1950)

David John Stevens
42 Burghley Road
Wimbledon
London
SW19 5HN

Current appointments

Resigned appointments

637

Closed appointments

Companies

Company NameBeecham Group P L C
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (65 years, 1 month after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameSmithkline Beecham Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (41 years, 1 month after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameSetfirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (4 years, 1 month after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameSmithkline Beecham Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 April 1994)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameEskaylab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (84 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 10 March 1995)
Assigned Occupation Associate General Consel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameGlaxosmithkline International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993 (5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameSmithkline Beecham (Investments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameGlaxosmithkline Caribbean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (41 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl -Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameSmithkline Beecham (Export) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (1 year after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameCookie Jar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (91 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Company NameSelkirk House (Ghpl) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (67 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham West Midlands
B45 9PZ
Company NameQuaglino's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (60 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham West Midlands
B45 9PZ
Company NamePhoenicia Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (60 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Company NameCompass Planning And Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (48 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameKnott Hotels Company Of London
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (42 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameSelkirk House (FP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (41 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameFunpark Caterers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (41 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameP & C Morris (Catering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameCompass Services For Hospitals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (33 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameEurest UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameFADS Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (21 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameKennedy Brookes Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NamePrideoak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameCompass Catering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Company NameCRN 1990 (Four) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameHenry Higgins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (13 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court, 24 Parklands
Birmingham Great Park
Rubery, Birmingham
West Midlands
B45 9PZ
Company NameCaterexchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameSelkirk House (Wbrk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham West Midlands
B45 9PZ
Company NameThe Excelsior Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Compass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Company NameTHF Oil Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameDNA (Housemarks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Company NameHawker Siddeley Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (65 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameB T R Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (94 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameCurzon Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameDunlop Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (95 years, 11 months after company formation)
Appointment Duration11 months, 1 week (Resigned 01 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameHawker Siddeley Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (62 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameHawker Siddeley Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (61 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameBTR Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company Name00088438 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (91 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NameHiflex Lancashire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (44 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameSchlegel (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (23 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Unit 25 Henlow Industrial Estate
Henlow
Bedfordshire
SG16 6DS
Company NameSchlegel (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (23 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Unit 25 Henlow Industrial Estate
Henlow
Bedfordshire
SG16 6DS
Company NameSiemens Mobility Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sixth Floor, The Lantern
75 Hampstead Road
London
NW1 2PL
Company NameSorbo Ten Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (89 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameCrompton Parkinson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (84 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameDCE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Citadel House
58 High Street
Hull
HU1 1QE
Company NameArdagh Glass (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameDCE Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Citadel House
58 High Street
Hull
HU1 1QE
Company NameAudco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
One St Peter'S Square
Manchester
M2 3DE
Company NameSAFT Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
River Drive
South Shields
Tyne & Wear
NE33 2TR
Company NameATB Special Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (48 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
11 Waterfall Lane Trading Estate
Cradley Heath
West Midlands
B64 6PU
Company NameHawker Siddeley Overseas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameInvensys Twenty-One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameHansen Transmissions International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameSerck Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameEnersys Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Stephenson Street
Newport
South Wales
NP19 4XJ
Wales
Company NameSiebe Protec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameCrompton Instruments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameInvensys Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameB T R International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameDunlop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 1 month after company formation)
Appointment Duration9 months (Resigned 01 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameInvensys Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameBull Electric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameSiemens Rail Automation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sixth Floor, The Lantern
75 Hampstead Road
London
NW1 2PL
Company NameChloride Industrial Batteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Stephenson Street
Newport
South Wales
NP19 4XJ
Wales
Company NameSensus UK Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Third Floor
1 New Fetter Lane
London
EC4A 1AN
Company NameRacehurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (63 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameThomas Tilling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameVokes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
5th Floor One New Change
London
EC4M 9AF
Company NameDunlop Umbilical Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRexpak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameMeggitt Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (5 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 September 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameH.G.Miles Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameArchdale Wheel Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1950 (6 years, 9 months after company formation)
Appointment Duration49 years, 2 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSmithkline Beecham Animal Health Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSmithkline Beecham Pension Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (91 years, 2 months after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameBencard Pharmaceuticals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (62 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 November 1993)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company Name00304588 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (57 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 November 1993)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameBeecham Bottlers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (47 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 12 October 1994)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameWard Laboratories (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (28 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 November 1993)
Assigned Occupation Associates General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
4,New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameS.R. One Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (28 years, 8 months after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameBeecham Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (30 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 November 1993)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Ave
Brentford
Middx
TW8 9EP
Company NameClayponds No.1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (32 years, 1 month after company formation)
Appointment Duration2 years (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameJ F Chester (Roughton) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (39 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 11 November 1993)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSmithkline Beecham Overseas (No. 2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1993 (1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 1993)
Assigned Occupation Associate General Council
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMenley & James (Australia) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (91 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
980 Great West Road
Brentford
Middlesex
TW8 9GS
Company NameBeecham-Fmt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (88 years, 11 months after company formation)
Appointment Duration10 months, 1 week (Resigned 12 October 1994)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex.
TW8 9EP
Company NameSmithkline Beecham Motor Leasing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (86 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NameSmithkline Beecham (Mauritius) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameDiversified Health Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (58 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSmithkline Instrument Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (27 years after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Asscoiate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSmithkline Consumer Products Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameMenley & James Laboratories  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 1995)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSmithkline Beecham Funding Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (7 years after company formation)
Appointment Duration10 months, 1 week (Resigned 12 October 1994)
Assigned Occupation Associate General Counsel
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Court
Brentford
Middlesex
TW8 9EP
Company NameSmithkline Beecham Employee Share Scheme Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (92 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 October 1994)
Assigned Occupation Assoc Gen Cnsl Asst To Secreta
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameScott & Bowne,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (92 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSmith Kline & French Pension Trustees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (28 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSmithkline Beecham (SWG) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (71 years, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Bdo Llp
5 Temple Square Temple Street
Liverpool
L2 5RH
Company NameWinthrop Medicare Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (28 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Associate General
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameGray Laboratories International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (74 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation General Consultant
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameBeecham Portuguesa-Produtos Farmaceuticos E Quimicos, Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (71 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSterling Health Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (65 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc General Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameScientific Pharmacals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (55 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameDorothy Gray Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (46 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSmithkline Beecham (WI) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Bdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Company NamePractolin Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (33 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSterling-Winthrop (Guildford) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (34 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSterling Group Pension Trustees Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (37 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameSaxet (U.K.) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (21 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NamePuritan Maid Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (65 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 November 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Enterprise House
Eureka Business Park
Ashford
Kent
TN25 4AG
Company NamePost Inns Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (93 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Company NameItalian Wine Agencies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (72 years after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameExcelsior Hotels Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (59 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Ship Canal House 8th Flooor
98 King Street
Manchester
M2 4WU
Company NameStreck Hotels Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (58 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Company NameGrierson-Blumenthal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (48 years, 2 months after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameGeoffrey Roberts Agencies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (33 years, 8 months after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameCity Vintagers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (25 years, 10 months after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Accolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company NameStarman Streck
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (9 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Ship Canal House 8th Floor
98 King Street
Manchester
M2 4WU
Company NameZOE Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (51 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Leader Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameDuncan Moir Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (93 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameLight Oaks (1991) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (71 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 Hogh Holborn
London
WC1V 6NF
Company NameWaseley Ten Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (67 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameGennaro's Of Soho Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (62 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
Wciv 6tt
Company NameAnchor Hotels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (61 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameZOE Resorts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (57 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameIn Style Promotions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (51 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
68 Regent Street
London
W1R 6EL
Company NameNew World Wine Agencies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (49 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Leader Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameMotor Chef Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (48 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameSelkirk House (WH) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (45 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameZOE (FH) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (25 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameSelkirk House (HH) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameJermyn Publications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameZOE International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (28 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameForte's Service Areas Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (29 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6PA
Company NameQueen's Hotel (Leeds) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (31 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameRothley Court Hotel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (31 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1 6TT
Company NameSt. James' Hotels Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameWaseley Seven Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (33 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameSamuel Dow Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (13 years, 11 months after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Constellation House
The Guildway Old Portsmouth Road
Artington Guildford
Surrey
GU3 1LR
Company NameMr.Whippy(International)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (34 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameThe White Hart Hotels Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (35 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameTLLC Hotels Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (15 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameKelly's Kitchen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameTransport Inns
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameCWAE Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (16 years, 5 months after company formation)
Appointment Duration1 month (Resigned 06 December 1995)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Constellation House The Guildway
Old Portsmouth Road Artington
Guildford
Surrey Gu31lr
Company NameNumberalone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Grouplegal Dorector
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NamePiccadilly Hotel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameLes Amis Du Vin Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Parklands Court 24 Parklands
Birmingham Great Park
Rubery Birmingham
West Midlands
B45 9PZ
Company NameHotel Zoe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameHappy Eater Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (23 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 Barbirolli Square
Manchester
M2 3AB
Company NameMotoross Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (23 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NamePier House Restaurants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (24 years after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameMalacia Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameZOE Grand Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameForte Project Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (4 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Director
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameForte Hotels Europe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (1 month, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 31 March 1996)
Assigned Occupation Group Legal Dir
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
166 High Holborn
London
WC1V 6TT
Company NameHawker Siddeley Revenue Controls Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (50 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGandy Belting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (95 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameDunlop Plantations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (87 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameGreengate Polymer Coatings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (84 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Greengate Works
Salford
M3 7WS
Company NameHiflex Hose Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (84 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameDunlop Enerka Belting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (70 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0PW
Company NameHi-Flex International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (68 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameUnipoly Permali Rp Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (65 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Bristol Road
Gloucester
GL1 5ST
Wales
Company NameUnipoly Silvertown Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (63 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameAndre Silentbloc Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (62 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NamePermali Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (60 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Bristol Road
Gloucester
GL1 5ST
Wales
Company NameSelectbrand Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (53 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameHawthorn Baker Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (52 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Torrington House
47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Company NameAndre Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (50 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hillsdown House
32 Hampstead High Street
London
NW3 1QD
Company NameDUCO Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (27 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
One Bridewell Street
Bristol
BS1 2AA
Company NameCeramic Machine & Die Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Hiflex Northamptonshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameNorth Eastern Counties Hydraulics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (29 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameDunlop Hiflex Humberside Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameHi-Flex Northern Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (29 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameEastern Counties Hydraulics Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (29 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House, 32 Southgate
Street, Winchester
Hampshire
SO23 9EH
Company NameHiflex Western Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (30 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameSilentbloc Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (30 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameDunlop Hiflex Manchester Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Merseyside Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House, 32 Southgate
Street, Winchester
Hampshire
SO23 9EH
Company NameHiflex Hydraulic Hose Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (31 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameHi-Flex Offshore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (32 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Belting Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (14 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameDunlop Hiflex Midlands Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (14 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Oxfordshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (33 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameHi-Flex Tube And Fittings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (33 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameUnipoly Material Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (34 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameDunlop Hiflex South Yorkshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (15 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex South London Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (15 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameSchlegel (U.K.) Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameCornerstone Equipment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (34 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
One Bridewell Street
Bristol
BS1 2AA
Company NameCucumber Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House
32 Southgate Street Winchester
Hampshire
SO23 9EH
Company NameCow Proofings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (36 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
One Bridewell Street
Bristol
BS1 2AA
Company NameHiflex Singlehurst Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (37 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameDunlop Hiflex Suffolk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Norfolk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameHiflex Assemblies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (6 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameDunlop Hiflex Wessex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (39 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Hertfordshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (40 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameBritish Tyre & Rubber Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameLinkcable Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Hiflex Middlesex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (8 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Worcestershire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameSchlegel (U.K.) Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (23 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Crusader House
145-157 St John Street
London
EC1V 4RU
Company NameSchlegel (U.K.) Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (23 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Crusader House
145-157 St John Street
London
EC1V 4RU
Company NameHiflex Industrial Hose Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameDunlop Hiflex Essex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (24 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Southern Counties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (24 years after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Fiennes House, 32 Southgate
Street, Winchester
Hampshire
SO23 9EH
Company NameHiflex South West Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hiflex House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NamePermali (Non-Trading) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (24 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Permali Gloucester Limited
Bristol Road
Gloucester
GL1 5TT
Wales
Company NameDunlop Hiflex East Midlands Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (24 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameHiflex Fluidpower Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
12 Plumtree Court
London
EC4A 4HT
Company NameAA Sixteen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameDunlop Hiflex Anglia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Kent Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex South Eastern Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameDunlop Hiflex Yorkshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House 11
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameCeramiclad Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Hiflex Cambridgeshire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (26 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Sherwood House Ii
8a Upper High Street
Winchester
Hampshire
SO23 8UT
Company NameMorrison-Electricar Service Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (68 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Six Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1997 (45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Environmental Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameHawker Siddeley Industries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameF.J.Reeves Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NameSorbo Thirty-Eight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (75 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameFrankenstein Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameDunlop Rubber Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (69 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCrompton Batteries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
92 London Street
Reading
RG1 4SJ
Company NameNth.(Slough)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Company NameHansen Transmissions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (62 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAberdare Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (62 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameHawker Siddeley Power Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameGLOL Powders Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (55 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameHawker Siddeley International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameElectric Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (48 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street Llp
Birmingham
B3 2RT
Company NameSilvertown Rubber Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameConsort Laminates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 3 months after company formation)
Appointment Duration4 months (Resigned 01 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Coast Road
North Shields
Tyne & Wear
NE29 8RE
Company NameRockware Plastics Industries Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameSorbo Twenty-Six Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameCharlton-Leslie Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameAA Eight Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameOldham Crompton Batteries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (28 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
92 London Street
Reading
RG1 4SJ
Company NameFormica Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 9 months after company formation)
Appointment Duration4 months (Resigned 01 May 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Coast Road
North Shields
Tyne & Wear
NE29 8RE
Company NameOldham International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
92 London Street
Reading
RG1 4SJ
Company NameOldham Batteries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
92 London Street
Reading
RG1 4SJ
Company NameBTR Europe (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameElmwood Sensors Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
200 Berkshire Place
Winnersh Triangle
Berkshire
RG41 5RD
Company NameHawker Energy Products Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Company NameThomas Tilling International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameTungstone Batteries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameUnidev Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (67 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameWashington Engineering Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp 45
Church Street
Birmingham
B3 2RT
Company NameWestinghouse Brakes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Westinghouse Way
Hampton Park East
Melksham
Wiltshire
SN12 6TL
Company NameSouth Wales Brattice Cloth And India Rubber Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameBlackstone And Company,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisl Place
London
SW1P 1BX
Company NameInvensys Rail Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSimplumb Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameMark Dawson & Son Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameDunlop Belgium Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Twelve Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Marine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (94 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRedfern Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (92 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSilvertown Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (92 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameBagshawe & Company,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (91 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Argentina Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameGraham-Gratrix Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (87 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameElectrical Conduits (Holdings) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (86 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Diesels Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (86 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameJames Lyne Hancock,Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (85 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAlfd.Miles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (85 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameNorthern Engines (Sales) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (85 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJohn Bull Rubber Company,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Farington Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (81 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIrving Firth & Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (79 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Company NameHawker Siddeley Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameBrook Hansen (International) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHoffman - McIvor Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWatts Electrical Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (78 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameGlover & Wood Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (77 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Ten Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Thirty-One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (76 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameE.Haines Jones Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (76 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameMetalastik Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (75 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameDunlop Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (75 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameA.V.Roe & Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (74 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameP.W.Spencer,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (74 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameKeymilon Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (73 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameYorkshire Electric Transformer Company,Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (73 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Twenty-Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (72 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHarbro Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (71 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Sealing Systems (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (70 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Beveridge Lane
Bardon Hill
Coalville
Leicestershire
LE67 1TA
Company NameBTR Honeycomb Composites Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (70 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIntegrated Systems Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (69 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameInterver International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameTimothy Hird & Sons Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameH.O.Serck Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameM.B.P. Combinpac Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHenry Watson & Sons (Cylinders) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameAllied Medical Polymers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameClear-Oil Filtration Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (67 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Transformers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (66 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameEdwin J Bowman (Yorks) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (66 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty-Four Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (66 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Six Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (66 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Aircraft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (65 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameRockware International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (65 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Rockware Glass Head Officey
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameRegent Tyre & Rubber Co. Limited(The)
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (65 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameCentral Radiator Co Limited(The)
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (64 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGLYN Protective Clothing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (64 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Twenty-Seven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (64 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Seven Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (64 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameHawker Siddeley Electric Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (64 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NamePartridge Wilson And Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (63 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameHawker Siddeley Power Plant Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHollychrome Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (63 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSouth Wales Switchgear Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (62 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameHidutex Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (62 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTynecraft Industries,Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Brakes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAndre Rubber Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameFRED Reynolds (Electrical Factors) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Two Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (61 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NamePatchett & Co.,Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJ.Walton(Electrical)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTyremail Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameThor Tools Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (60 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameHawker Siddeley (Solent) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
RG7 1NT
Company NameSorbo Rubber Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAllied Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameBrassfounders (Bradford) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Industrial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley International (Japan) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHaddon-Oldham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
21 St Thomas Street
Bristol
BS1 6JS
Company NameWooster & Steele Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty-Three Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (58 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Seventeen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (58 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Switchgear Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (58 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Four Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (57 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameJ.M.Walton Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (57 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameStewart-Warner Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (57 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty-Five Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (56 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Siddeley Transmissions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (56 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAON (Cad Consultants) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Kingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameHawker Cables Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameWalton Hosiery (Sales) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Thirty-Six Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (55 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTransmission Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (55 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameTilling Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (55 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJohn Riley & Son (Electrical) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty-One Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSilvertown Leasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Siddeley Electric Motors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (53 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameH.S.G.Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (52 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameGush & Dent Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NamePTH Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 05 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameHawker Instruments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (52 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameT.A.Greenwall & Co. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWarco Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Aerospace Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBritish Plastics Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameLathkill Metals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Company NameMalone Precision Tool Co.Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameEurospares Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameCape Engineering Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Thirteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBrush Fusegear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NamePeradin Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameFord Wholesale Electric Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley International (India) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameAA Fifteen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameTyresoles (Overseas) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTyresoles (Portsmouth) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (49 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameJ.R. Cull And Sons (1948) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (49 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NamePrecision Rubbers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (49 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCapecraft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (49 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSinglehurst Equipment Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Safety Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (48 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Thirty-Four Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDust Control Equipment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (48 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameHawker Siddeley Electric Export Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameUniversal Pattern And Precision Engineering Company Limited(The)
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (47 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Silicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSlater & Company(Limestone)Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameLondon Artid Plastics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameTubularmet Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (47 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameC Plant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Sool
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Company NameBrook Crompton Controls Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameRubber Insurance Agencies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Flooring Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (45 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJ. Last & Son Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameLock Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (45 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDreghorn Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameAllied Polymer Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameDunlop Securities Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameFineforte Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Pension Trust Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWestern Bodybuilders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIcknield Engineering Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Eight Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameTermination No. 13 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (28 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameHawker Siddeley Superannuation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameP & R Sand Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameSorbo Twenty-Two Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIndustrial Automated Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameFenwal Electronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Honeywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Company NameSorbo Thirty Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys Houe
Carlisle Place
London
SW1P 1BX
Company NameRockware Plastic Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Three Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Siddeley Pensions Trustees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIgniters Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameMiles Redfern Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRock Fibre Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Engineering International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTreasure Ware Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameFoam Metal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Thirty-Five Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWestinghouse C.V.B. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWestcode Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Eighteen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (31 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Twenty-Nine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Twenty-Four Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameSorbo Five Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (31 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSinglehurst Holdings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameBrecknell Dolman & Rogers Pensions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameC-Craft Inflatable Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Marine Safety Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NamePastramonder Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGrahams(Seacroft)Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameUrethane-Rubber Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Fifteen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBlewis & Shaw (Plastics) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameDunlop Tyres International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameBritish Moulded Hose Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTemplet Industrial Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWestgate Industrial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHoffman Air And Filtration Systems
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
One
Bridewell Street
Bristol
BS1 2AA
Company NameSkipton Hauliers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSubsea Umbilical Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRockware Kingspeed Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Rockware Glass Head Office
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameHawker Siddeley Pensions Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSinglehurst Pneumatics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Group Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTyresoles Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Twenty-Eight Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameIcknield Telecommunications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameROWE Brothers & Co. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameSpalding Radiators Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJ. Ball (Carriers) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSeaguard Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameBTR Agricultural Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWestinghouse Davenset Rectifiers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Five Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameFaversham Plastics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (35 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Sixteen Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Sensors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCricketts Farms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Transportation Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameR F P Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameHawker Signals Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJamesbury - Serck Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (36 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCimid Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (36 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Reinforced Plastics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDerion Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSensus Energy Metering
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
20 Black Friars Lane
London
EC4V 6HD
Company NameHuyck Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameMasco Felts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameSchlegel England Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameVHB Industrial Batteries Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Company NameR Woolf Rubber Company Limited(The)
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAllied Polymer Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Fourteen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameDynamatic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameLewis & Tylor Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Thirty-Two Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameMoorgate Industrials Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCrompton Parkinson Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Forty-Six Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCrompton Parkinson International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Company NameSorbo Thirty-Three Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameBrook Hansen Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameTyumenex Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameLimvacon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (38 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameStephan Drives Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Latham & Watkins
11th Floor 99 Bishopshate
London
EC2M 3XF
Company NameSamuel Gratrix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Regent Precision Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRubber Plastics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHenry Moat & Son (Factors) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAllspray Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Nineteen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicotor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Rail Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBlake Vitreous Enamelling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Electric Power Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRockware Pension Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameCrompton Instruments (Japan) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Armaline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Fatati Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameSorbo Fifty-One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameCrompton Parkinson (Chelmsford) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameI.H.S Southern Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAutoslave Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSerck Radiators Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Two Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCharlton,Weddle & Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop (European Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameDunlop International Projects Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (40 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Fourteen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (41 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1NS
Company NameSinglehurst Power Units Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (41 years after company formation)
Appointment Duration7 months (Resigned 05 August 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Hifler House Telford Road
Churchfields Industrial Estate
Salisbury
Wiltshire
SP2 7PH
Company NameNESW 12 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameRockware & Associated Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameRTT Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameInvensys Emea Logistics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameLead Inserts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGraham-Gardam Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley (Western) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAlemite Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley Power (Peterborough) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Three Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBassick Company(G.B.)Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAA Eleven Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Forty-Two Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameUniversal Fisher Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (43 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameMetzeler (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (18 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameSorbo Twenty Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (44 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameR E Components Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameHawker Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Electric Motors Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameRockware (Wigan And Worksop) Pension Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire Wf110hp
Company NameAlupower-Chloride Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Company NameDunlop Garage Equipment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameThe A.1. Tyre Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameWestcode Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAudley Foundry Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameThomas Tilling Pension Trust Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameStaxgate Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameHawker Siddeley Power (Corby) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameErnest Turner Electrical Instruments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSocam Meters Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Electronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGandy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameH. Wittler & Co. (Engineers) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Industrial Polymers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameAllied Polymer Group Special Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameNew-Tech Coatings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameEC Engineering Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameOperations And Control Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameParkside Timber Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Thirty-Nine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSchlegel (U.K.) Elastomers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSchlegel (U.K.) Textiles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRockware Shelfco No. 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Rockware Glass Head Office
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameSorbo Seven Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameGreen & Russell Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameCrompton Instruments (Marketing) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameNorbro Pneumatics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHose And Rubber Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSkan-A-Matic Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Honeywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Company NameGarsite Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameInternational Engineering Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
797 London Road
Thornton Heath
Croydon
Surrey
Company NameBTR Technology Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameRockware Injection Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameSinglehurst Tubeform Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameNewman Electric Motors (Exports) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Insurance Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSurtansale Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameC I Pension Trust Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameFlowmation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCharles Bird & Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTranspennine Engineering Distributors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameEstex Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Surfaces Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameTermination No. 11 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Head Office
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameUK Data Collection Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameHilligas Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameDunlop Oil Holdings (North Sea) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameB T R Finance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameInvensys Enterprise Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameSorbo Eleven Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSmith & Fawcett Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameSilverply Industrial Distributors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWhitworth Gloster Aircraft Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameNorbro Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSorbo Fifty-Two Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameFlowserve Flow Control Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Flowserve
Burrell Road
Haywards Heath
West Sussex
RH16 1TL
Company NameDevtec Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameWindsphere Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHertfordshire Btr Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameEast Africa Holdings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameSCUK (No. 2) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSignalling Control U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Bressenden Place
London
SW1E 5BF
Company NameSc040010
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Viewfield Estate
Glenrothes
KY6 2RG
Scotland
Company NameRockware Glass (Wheatley) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (2 months after company formation)
Appointment Duration3 months (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameRockware Glass (Portland) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (2 months after company formation)
Appointment Duration3 months (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameRockware Glass (Worksop) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (2 months after company formation)
Appointment Duration3 months (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameRockware Glass (Headlands) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (6 months after company formation)
Appointment Duration3 months (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Rockware Glass Ltd
Headlands Lane
Knottingley
West Yorkshire
WF11 0HP
Company NameTransig Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameBTR Antivibration Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration11 months (Resigned 14 May 1999)
Assigned Occupation Solicitors
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameEaton Power Quality Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (6 years, 9 months after company formation)
Appointment Duration11 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Abbey Park Southampton Road
Titchfield
Fareham
PO14 4QA
Company NameG.S. Electronics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (9 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Eaton, Abbey Park
Southampton Road
Titchfield
Hampshire PO Box 554
Company NameDirect Environmental Building Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameFiskars Electronics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (38 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
PO Box 554, Abbey Park
Southampton Road
Titchfield
Hampshire
PO14 9ED
Company NameFishkey Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (18 years, 4 months after company formation)
Appointment Duration10 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Schneider Electric
Stafford Park 5
Telford
TF3 3BL
Company NameSwichtec Power Systems (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (5 years, 1 month after company formation)
Appointment Duration4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameOmgie Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (6 months, 3 weeks after company formation)
Appointment Duration2 years (Resigned 23 February 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Victoria Cottage
44 Woodmancote
Cirencester
GL7 7EF
Wales
Company NameOxford Packaging Solutions Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 April 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameWinthrop Andrews Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (30 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequins Avenue
Brentford
Middlesex
TW8 9EP
Company NameSterling-Chapeltown Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 March 1995)
Assigned Occupation Assoc.Gen Cnsl/Asst To Sec
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Four New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
Company NameGreengate & Irwell Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (78 years after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Company NameRubber Bonders Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (73 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Company NameVulcanisers International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (25 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Kingsbridge Corporate Solutions 1st Floor
Lowgate House
Lowgate
Hull
HU1 1EL
Company NameP.B. Cow & Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1997 (50 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHawker Siddeley (Wolverhampton) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCrompton Parkinson Motors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (79 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameAA Nine Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (70 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameSorbo Nine Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (68 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
9 The Elms
Church Road
Esher
Surrey
KT10 0JT
Company NameCascade Insulation Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (33 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCharlton-Leslie (Offshore) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2RT
Company NameHewitt Hose Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (87 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameHawker Siddeley (Northern) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Company Name00100825 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (89 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameJ.E.Hanger & Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (82 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameElectrodrives Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (77 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Company NameHawker Batteries Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (71 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Highlands House Basingstoke Road
Spencers Wood
Reading
Berkshire
RG7 1NT
Company NameSorbo Thirty-Seven Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (59 years after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company Name00424081 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Company NameSorbo Fifty Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (50 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameNewman Electric Motors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (32 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Invensys House
Carlisle Place
London
SW1P 1BX
Company NameCrompton Parkinson Motors (Doncaster) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
Portland House
Stag Place
London
SW1E 5BF
Company NameWorcester Valve Company Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Company NameREG Booth Structural Engineers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 14 May 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
42 Burghley Road
Wimbledon
London
SW19 5HN
Registered Company Address
3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Appointment Timeline

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