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

Norman Younger

British – Born 56 years ago (July 1967)

Norman Younger
4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Current appointments

Resigned appointments

3,616

Closed appointments

Companies

Company NameA.E. Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
874 Plymouth Road
Slough
Berkshire
SL1 4LP
Company NameForest Heath Fasteners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 12 Hampstead Avenue
Mildenhall
Bury St Edmunds
Suffolk
IP28 7AS
Company NameHayvenhursts Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameCastleton Accountancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Businee Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameJ R D Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Harvey Road
Ilford
Essex
IG1 2NJ
Company NameC H M Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Farm
Huntingfield
Halesworth
Suffolk
IP19 0LL
Company NameGarvennel Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Top Floor 15a
King Street
Inverkeithing
KY11 1NB
Scotland
Company NameDedicated 2 Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chorley Office 14 Delph Way
Whittle-Le-Woods
Chorley
Lancashire
PR6 7TG
Company NameEnvironmental Pollution Control, Health & Safety, & Occupational Hygiene Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Middle Wood Lodge
Middle Wood Lane
Littleborough
Lancashire
OL15 8EZ
Company NameSymphony Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameR G Design Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Park House
200 Drake Street
Rochdale
OL16 1PJ
Company NameCorporate Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameCanterfield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
T M L House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameSa Consulting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Swan Road
Lakeview, Wixams
Bedford
Bedfordshire
MK42 6BW
Company NameParry Scholes & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
102 Bowen Court St. Asaph Business Park
St. Asaph
Denbighshire
LL17 0JE
Wales
Company NameAsk Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cranfield Innovation Centre University Way
Cranfield
Bedford
Bedfordshire
MK43 0BT
Company NameRiverside Vegetaria Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64 High Street
Kingston
KT1 1HN
Company NameSeven Tenths Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lowin House, Tregolls Road
Truro
Cornwall
TR1 2NA
Company NameAlex Pollock Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Clyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Company NameFalmouth Garages Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Church Road, 7
Church Road
Penryn
Cornwall
TR10 8DA
Company NameDovedale Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Richmond Hill Road
Edgbaston
Birmingham
B15 3RP
Company NameMayfair Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 08 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Soloman House Belgrave Court
Fulwood
Preston
PR2 9PL
Company NameServer Technology UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Spindle Cottage
Hedsor Road
Bourne End
SL8 5ES
Company NameArlington Agencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Mainsgate Road
Millom
Cumbria
LA18 4JZ
Company NameBodystat (U.K.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameK D A Software Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
165 Alexandra Gardens
Knaphill
Woking
Surrey
GU21 2DW
Company NameCourtyard Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Benson House
14 Benson Street
Leeds
West Yorkshire
LS7 1BL
Company NameNationwide Telecom Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameTOTS Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Anns Court
Grove Road
Surbiton
Surrey
KT6 4BE
Company NameDespatch Point Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
D2 Grafton Way
West Ham Industrial Estate
Basingstoke
RG22 6HY
Company NameOCU South Humberside Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 High Street
Kirton Lindsey
Gainsborough
DN21 4LU
Company NameBeeveejay Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7 Brookside
Colne Way
Watford
WD24 7QJ
Company NameSeventh Heaven Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company NameTilstock Aircraft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 1a, First Floor, Rossett Business Village Llyndir Lane
Rossett
Wrexham
LL12 0AY
Wales
Company NameBlackthorn Environmental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameF M S Facilities Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
One
St. Peters Road
Maidenhead
Berkshire
SL6 7QU
Company NamePremier Cooling Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameHarston Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
Company NameThe Lyndhurst Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Lyndhurst Avenue
Surbiton
Surrey
KT5 9LL
Company NameWi'Bits Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameJ & S Laser Profiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 30 Stephenson Road South Hampshire Industrial Park
Totton
Southampton
SO40 3SA
Company NameMatthews & Partners Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ballands Hall
The Old Street Fetcham
Leatherhead
Surrey
KT22 9QJ
Company NameKaribuni Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Karibuni House
7 Copse Avenue
Caversham Reading
Berkshire
RG4 6LX
Company NameSilverdale Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Park Gates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameResin Building Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Resbuild House Unit 4
Durham Lane Armthorpe
Doncaster
South Yorkshire
DN3 3FE
Company NameCorporate Technology Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hollyridge Wall Hill Road
Corley Moor
Coventry
Warwickshire
CV7 8AH
Company NameOliver Engineering Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 The Circuit
Cheadle Hulme
Cheadle
Cheshire
SK8 7LF
Company NameT-Rox Music Publishing And Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Park House
10 Park Street
Bristol
BS1 5HX
Company NameThe Frame Room Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dixon"S Centre
159 Reepham Road
Norwich
NR6 5PA
Company NameCalderwood Agencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Lansdowne Road
Harrow
Middlesex
HA1 3AH
Company NameJNM Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Theobalds Lane
Waltham Cross
Herts
EN8 8RH
Company NameA C M (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 Station Road
Amersham
Buckinghamshire
HP7 0BD
Company NameC.E.S. Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Downsview House
141 - 143 Station Road East
Oxted
Surrey
RH8 0QE
Company NameGuildhall Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Low Belford
Dallowgill
Ripon
HG4 3RF
Company NameCommercial Coverings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Potter Street
Willington Quay
North Shields
NE28 6LS
Company NameGiftpoint Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Giftpoint House Unit 10, Trackside Business Centre
Abbots Close
West Byfleet
Surrey
KT14 7JN
Company NameStone City Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Johns Mews
London
WC1N 2NS
Company NameCUBS Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Percy Road
London
N12 8BU
Company NameTrevor Mottram Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33-37 The Pantiles The Pantiles
Tunbridge Wells
Kent
TN2 5TE
Company NameDatabase Computing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Cransley Crescent
Bristol
BS9 4PG
Company NameSelclene/Supermaids Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Craig Y Nos Castle
Brecon Road Pen Y Cae
Swansea
Powys
SA9 1GL
Wales
Company NameLilywhite63 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Hogarth Road
Hogarth Road
Downham Market
Norfolk
PE38 9QX
Company NameKingsley & Co International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Kirkdale Road
London
E11 1HP
Company NameWest Coast Railway Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Off Jesson Way
Cragbank
Carnforth
Lancashire
LA5 9UR
Company NameGlobal Security (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pegasus Court
27 Herschel Street
Slough
Berkshire
SL1 1PA
Company NameEurotrinity Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Blue Pig Cottage
Elmer Street North
Grantham
Lincs
NG31 6RE
Company NameAccess Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Mount Pleasant
Barnet
EN4 9ES
Company NameZestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameResearch By Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2a Blackthorn House
St Pauls Square
Birmingham
B3 1RL
Company NameRayell Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Top Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
Company NameI. K. Shah Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Manley Road
Oldham
Lancashire
OL8 1AU
Company NameGiant Computers Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1 Cranworth
Summerhouse Road
Godalming
Surrey
GU7 1PY
Company NameGreat Scotts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
High Barn Hunters Meadow
Great Shefford
Hungerford
Berkshire
RG17 7EQ
Company NameTaxbusters Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hope Cottage Lower Road
Quidhampton
Salisbury
SP2 9AT
Company NameCyberdrive Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Second Floor
2 Walsworth Road
Hitchin
SG4 9SP
Company NameHunton Bros Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Rossway
Darlington
County Durham
DL1 3RD
Company NameBluechip Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Apartment 12, Epsom Court
Skipton Road
Harrogate
HG1 3BR
Company NameZephyr Electronics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Prospect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Company NameBuxson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
76 King Street
Manchester
M2 4NH
Company NameActive Media Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
365 Atherton Road, Hindley Green
Wigan
Lancashire
WN2 3XD
Company NameASYA Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
639, The Linen Hall C/O Shakir & Co
162-168 Regent Street
London
W1B 5TG
Company NameSidecliffe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Eastcourt Road
Burbage
Wiltshire
SN8 3AT
Company NameCleveland Technical Services (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Company NameDatum Electronics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Datum Global Hq
Castle Street
East Cowes
PO32 6EZ
Company NameHebei Light (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameNewton & Frost Fencing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Downsview Yard
North Corner
Horam
East Sussex
TN21 9HJ
Company NameEvonik Membrane Extraction Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
- Clayton Lane
Clayton
Manchester
M11 4SR
Company NameFormby Publishing Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 9a Jubilee House
Altcar Road
Formby
L37 8DL
Company NameCambridge Shirt Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
269 Newmarket Road
Cambridge
CB5 8JE
Company NameSunsoft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Sprucedale Gardens
Wallington
Surrey
SM6 9LB
Company NameRichard A Crocker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
181 Chester Road, Hazel Grove
Stockport
Cheshire
SK7 6EN
Company NameHughes Brothers (Building & Joinery) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bank House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameAlternative Occasions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameBristol Street Fifth Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Vertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Company NameStapeley Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Company NamePrimrose Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMillom And Broughton Agricultural Society Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bank House
Griffin Street
Broughton-In-Furness
LA20 6HH
Company NameJobsys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Rotherham Road
Coventry
West Midlands
CV6 4FF
Company NameAsprey Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 St. Marks Close, Bramley
Tadley
Hampshire
RG26 5XE
Company NamePudding Chare Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Houghton House New Road
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JU
Company NameYorkshirenet Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Bowers Wharf
Skipton
North Yorkshire
BD23 2PD
Company NameDales Of Cannock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5 Cedars Business Centre
Avon Road
Cannock
Staffordshire
WS11 1QJ
Company NameAtomic Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company Name7 High Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor, Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Company NameGenesis Group International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4 Alpha Point
Sharston Industrial Estate
Bradnor Road
Manchester
M22 4TE
Company NameDavid M Eagle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Chestnut Close
Tean
Stoke On Trent
Staffordshire
ST10 4JD
Company NameFlexappeal Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St. James Church Hall
Hartington Street
Barrow In Furness
Cumbria
LA14 5SS
Company NameNorthstrong Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Redland Drive
Beeston
Nottingham
NG9 5LE
Company NameBarringham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Bridge Lane
London
NW11 0ED
Company NameRomack Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5 Pound Lane Industrial Estate
Kingsnorth
Ashford
Kent
TN23 3EJ
Company NameRobert Young Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2750 2750 Budenburg
30 Woodfield Road
Altrincham
WA14 4RF
Company NameHenwick Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Bittern Road
Worcester
WR5 3LT
Company NameFastek Graphic Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fastek House 12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
Company NameLiverpool Philharmonic Hall And Events Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Philharmonic Hall
Hope St
Liverpool
Merseyside
L1 9BP
Company NameAmerican Muffin Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePremier Mechanical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 10 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameSquare One Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wework
120 Moorgate
London
EC2M 6UR
Company NameNew Hampshire Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 12 Acorn Business Park
Northarbour Road
Portsmouth
Hampshire
PO6 3TH
Company NamePractice Management & Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Tangier Road
Guildford
GU1 2DF
Company NameBlue Crystal Computing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Pool Crescent
Llanwern
Newport
Gwent
NP19 4BJ
Wales
Company NameMelwoods Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Imex Building
575-599 Maxted Road
Hemel Hempstead
Herts
HP2 7DX
Company NamePremier Cooling Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameHillchart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Linthorpe Road
London
N16 5RE
Company NameAutomotive Development Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Prospect Way
Victoria Business Park Biddulph
Stoke On Trent
Staffordshire
ST8 7PL
Company NameTalking Telephone Numbers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Headland House Chord Business Park, London Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BQ
Company NameXemik Solutions! Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Orchard Drive
Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UW
Company NameIFF International Furniture Fittings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Throopside Avenue
Bournemouth
BH9 3NR
Company NameCranshaw Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20a Bushey Hall Road
Bushey
Herts
WD23 2ED
Company NameMLT Transport Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Rattlers Road
Brandon
Suffolk
IP27 0HA
Company NameActive Audit Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Castle Court 2
Castlegate Way
Dudley
West Midlands
DY1 4RD
Company NameAlliance Cdm Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Station Masters Office
Dalmeny Station, Station Road
Dalmeny
Edinburgh
EH30 9JP
Scotland
Company NameAccounting365 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
No. 1 Railshead Road
Isleworth
TW7 7EP
Company NameMartin & Martyn (Languages) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 1.20 St Johns Building
79 Marsham Street
London
SW1P 4SA
Company NameVet Skill Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Ramsay Court
Hinchingbrooke Business Park
Huntingdon
PE29 6FY
Company NameGR8 Heights Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lakeside Cottage
Upwood Road
Ramsey Heights
Huntingdonshire
PE26 2RY
Company NameJainil Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Lindsay Drive
Harrow
Middlesex
HA3 0TD
Company NameDiesel Power Units Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7 Bryant Road
Bayton Road Industrial Estate
Exhall
Coventry
CV7 9EN
Company NameOptimal Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 50 Lime Tree Avenue
Findon Valley
Worthing
West Sussex
BN14 0DP
Company NameAlltype Hose & Couplings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
T M L House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameTRI Pack Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
T M L House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameSide UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit A12 Tileyard London 105, Blundell Street
Kings Cross
London
N7 9BN
Company NameInfinity Software Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Brindley Place
Birmingham
B1 2JB
Company NameMarinedata Internet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Waverley Road
Drayton
Portsmouth
Hampshire
PO6 1RA
Company Name62 Pattison Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Pattison Road
London
NW2 2HJ
Company NameR Thompson & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling Offices
60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameB C Repairs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
A3, Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Company NameM.R. Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Billesley Lane
Moseley
Birmingham
West Midlands
B13 9QT
Company NameABA Quality Monitoring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Company NameFathercare Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
143 Nanpantan Road
Nanpantan
Loughborough
Leicestershire
LE11 3YB
Company NameGood Impressions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 16, Beaufort Court Admirals Way
South Quay
Docklands
London
E14 9XL
Company NameA M K O Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0UF
Company NameG H Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Samuel Street
Macclesfield
SK11 6UW
Company NameNet Pex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Offices Rear Of 93c
Upper Clapton Road
London
E5 9BU
Company NameShaik & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1145 Oldham Road
Newton Heath
Manchester
Lancs
M40 2FU
Company NameDam Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Stubley Mill Road
Littleborough
Lancashire
OL15 8SE
Company NameCHK Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
98b Gore Road
London
E9 7HW
Company NameWaterhouse Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Hagley Road
Hayley Green
West Midlands
B63 1DR
Company NameHamptonshaw Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Redbridge Lane East
Redbridge Ilford
Essex
IG4 5ET
Company NameLanepark Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hurstwood House
68a Hurstwood Road
London
NW11 0AU
Company NameBullsouth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
124 Marshall Square
Southampton
Hampshire
SO15 2PQ
Company NameOakstraw Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Company NameMJC Technics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameGuildhall Multimedia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Low Belford
Dallowgill
Ripon
HG4 3RF
Company NameGlobal Culture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Hazel Avenue
Braunton
Devon
EX33 2EZ
Company NameMetallic Fabrications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
212 Street 7
Thorp Arch Estate
Wetherby
LS23 7FL
Company NameLinctel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Hillsway Crescent
Mansfield
NG18 5DS
Company NameOpensolve Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Meadow Way
Blackwater
Camberley
Surrey
GU17 0PT
Company NamePolepark Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6,Cheltenham Crescent
Salford
Manchester
M7 4FE
Company NamePrevista Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
United House
North Road
Islington
London
N7 9DP
Company NameD K K Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Saddlers Mead
Oxhey Lane
Pinner
Middlesex
HA5 4AN
Company NameL J Molloy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Company NameHam Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
China Works
Black Prince Road
London
SE1 7SJ
Company NameSolera Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Harbour House
Harbour Road
Wadebridge
Cornwall
PL27 7AH
Company NameGatedean Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameRumpy Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
264 High Street
Beckenham
BR3 1DZ
Company NameEpsom Incentives Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Exchange
5 Bank Street
Bury
BL9 0DN
Company NameVectra Software Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Little Acres Cripps Corner Road
Staplecross
Robertsbridge
East Sussex
TN32 5QR
Company NameTFD Dunhams Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Company NameVortecs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge Cottage
Over Dinsdale
Darlington
County Durham
DL2 1PW
Company NameWI' Scraps Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameGLEW Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Printing House Yard
London
E2 7PR
Company NameAshmead Designs Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mayo House
Llangammarch Wells
LD4 4EF
Wales
Company NameDPJ Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 South Drive
Harrogate
North Yorkshire
HG2 8AT
Company NameMantra Energy Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Poplars 1 Church Walks
Westhoughton
Bolton
Lancashire
BL5 2BE
Company NameBodywise (Manchester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16/20 Turner Street
Manchester
M4 1DZ
Company NameOscarvale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Regent Park 37 Booth Drive
Park Farm Industrial Estate
Wellingborough
NN8 6GR
Company NameCollingwood Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameIngledene Property Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameBusiness Print (Hinckley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6a Watling Close
Sketchley Meadows Industrial Estate
Hinckley
Leicestershire
LE10 3EZ
Company NameSignatures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Willow Way
Christchurch
Dorset
BH23 1LA
Company NameALAN Lee Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bungalow
Bratch Lane
Dinton
Salisbury
SP3 5EB
Company NameLomond Yachts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Roman Crescent
Old Kilpatrick
Glasgow
G60 5JX
Scotland
Company NameK Y Tong & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Forge Close
Bursledon
Southampton
SO31 8GR
Company NameDoor Systems Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ashfield Mills
Leeds Road Idle
Bradford
West Yorkshire
BD10 9AD
Company NameHidden Agenda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26-28 Queensway
Unit 15
Enfield
EN3 4SA
Company NameSteeldeck Rentals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Brittania Road
London
N12 9RU
Company NameHambleton Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Shires, Lodge Farm Church Lane
Moor Monkton
York
YO26 8JH
Company NameE & F Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
203-204 Three Colts Lane
London
E2 6JN
Company NameAggregate Processing And Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Of Ninian Way & Hedging Lane
Wilnecote
Tamworth
Staffordshire
B77 5EX
Company NameTriangle Healthcare (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Harcourt Road
Bushey
Watford
WD23 3PP
Company NameHazelgate Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Marco Polo
Cook Way
Taunton
TA2 6BJ
Company NameStaplethorne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Devonshire Court
Heathpark Industrial Est
Honiton
Devon
EX14 1SB
Company NameMindforce Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AL
Company NameLaunch Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameRealsoft Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
137 Hilmanton
Lower Earley
Reading
RG6 4HJ
Company NameWCM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Innovation House One Juniper West
Fenton Way
Basildon
Essex
SS15 6TD
Company NameSolent Blind & Curtain Company Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7
Stanton Industrial Estate
Mill Road Regent Park
Southampton Hants
SO15 4JA
Company NameTWH Tree Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Bourne Road
Colchester
Essex
CO2 7LQ
Company NameTenbury Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tenbury Burleigh Road
Charing
Ashford
Kent
TN27 0JB
Company NamePendle Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge Farm
249 Hawes Side Lane
Blackpool
FY4 4AA
Company NameReagens (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7 St Georges Court
Dairyhouse Lane Broadheath
Altrincham
Cheshire
WA14 5UA
Company NameKortex Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23a Westbourne Park Road
London
W2 5PX
Company NameAtomic Embroidery Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameMaxpoint Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameTrewery Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Ashtead Road
London
E5 9BJ
Company NameFITZ Me Perfect Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Old Court Mews
311 Chase Road
London
N14 6JS
Company NameMantax Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21a Dudden Hill Lane
London
NW10 2ET
Company NameRegalstrong Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Regal House, 56 Cradley Road
Cradley Heath
West Midlands
B64 7BB
Company NameA J Wilson & Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
A J Wilson & Co Ltd St. Ive Road
Pensilva
Liskeard
PL14 5RE
Company NameG & C Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE
Company NameK C Professionals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cleveland House 1-10 Sitwell Street
Cleveland Street
Kingston Upon Hull
East Yorkshire
HU8 7BE
Company NameJ.I.T. Accountancy And Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grafton House
8 Old Park Road
Beauchief Sheffield
Yorkshire
S8 7DT
Company NameGotech Systems Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameHounslow Rental Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 23 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Pownall Road
Hounslow
Middlesex
TW3 1YN
Company NameWidefield Computing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Century Close
Cirencester
Gloucestershire
GL7 1FL
Wales
Company NameHMG Vehicle Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
741 Main Road
Harwich
Essex
CO12 4LZ
Company NameSuttons City Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crowthorne House
Nine Mile Ride
Wokingham
RG40 3GZ
Company NameCrownpark Builders Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4 Shelley Farm Shelley Lane
Ower
Romsey
Hampshire
SO51 6AS
Company NameMoore Trimmings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fawley House 2 Regatta Place
Marlow Road
Bourne End
Buckinghamshire
SL8 5TD
Company NameHillview Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Regent Drive
Lostock
Bolton
Lancashire
BL6 4DH
Company NameCombimax Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameTzedokoh Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameBayliss Ware Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Stratfield Park, Elettra
Avenue, Waterlooville
Hampshire
PO7 7XN
Company NameEmmanuel's Groceries Shop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Units 12 & 13
Grant Road
London
SW11 2NU
Company NameChain Jewellery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Medcar House
149a Stamford Hill
London
N16 5LL
Company NameHallwhite Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Copia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Company NameSwift Agencies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
160-162 Cheetham Hill Road
Manchester
M8 8LQ
Company NameJean Rhys Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameDawcroft Quality Decorators Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Tadworth Street
Tadworth
Surrey
KT20 5RJ
Company NameF S Corporation Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Wester Newlands Drive
Reddingmuirhead
Falkirk
FK2 0ZX
Scotland
Company NameRed Herring Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Beechwood Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 5PA
Company NameLobster Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 95 Mereheath Park
Knutsford
Cheshire
WA16 6AP
Company NameHighcroft Kennels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Highcroft
Bath Road, Midgham
Reading
Berkshire
RG7 5XB
Company NameByte 2000 Computing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameTopmax Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Company NameIndustrial Electrical Supplies (Lincolnshire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 3g Sandars Road
Heapham Road Industrial Estate
Gainsborough
Lincolnshire
DN21 1RZ
Company NameD.B. Studios Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Tentercroft Street
Lincoln
Lincolnshire
LN5 7DB
Company NameB.I.S. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Parkside Court
Greenhough Road
Lichfield
Staffordshire
WS13 7FE
Company NameBigrigg Cabs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Croftlands
Bigrigg
Egremont Cumbria
CA22 2UX
Company NameNorth View Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 High Street East
Glossop
Derbyshire
SK13 8DA
Company NameG & C Professionals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cleveland House
1-10 Sitwell Street
Kingston Upon Hull
East Yorkshire
HU8 7BE
Company NameB A Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Company NameQuality Assessments (Sheffield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hope Cottage
1 Weston Lane
Otley
West Yorkshire
LS21 2DB
Company NameStrategy & Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Chestnut Road
London
SE27 9EZ
Company NameThe Greenwood Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Great Pulteney Street
Bath
Somerset
BA2 4DL
Company NameWestfrost Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Company NameWorth Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Coach House
Coach Road Redbrook
Monmouth
Monmouthshire
NP25 4LX
Wales
Company NameHeidi Lambert Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Kimbolton Road
Bedford
MK40 2NR
Company NameStockwell Court Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6NR
Company NameAlexander Maitland Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 Cowick Street
St Thomas
Exeter
EX4 1AP
Company NameA1 Asphalt & Tarmacadam Surfacing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
E S P Green Farm
Woodside
Consett
DH8 7TG
Company NameForcefield Computing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NamePolaris Engineers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameCorbetts Dudley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
White Lodge, 35 Old Ham Lane
Stourbridge
West Midlands
DY9 0UJ
Company NamePAB Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Guelph Street
Liverpool
Merseyside
L7 8RA
Company NameLogic Construction Project Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
93 Plymouth Road
Penarth
Vale Of Glamorgan
CF64 3DE
Wales
Company NameAlbermarle Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameWessex Accountancy Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hope Cottage
Lower Road, Quidhampton
Salisbury
Wiltshire
SP2 9AT
Company NameImpact Design & Print Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2, Marlborough Mews Crockford Lane
Chineham
Basingstoke
Hampshire
RG24 8NA
Company NameRiatec Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameFramewell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Nichols Green
Montpelier Road
London
W5 2QU
Company NameB & B Fabrications (Leicestershire) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2 Moore Road Beveridge Lane
Ellistown
Coalville
Leicestershire
LE67 1FB
Company NameHeyworth Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameRDHS Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Redgrove Park
Cheltenham
GL51 6QY
Wales
Company NameAcademy Print & Design UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Graphic House
Moorfield Altham
Accrington
Lancashire
BB5 5TX
Company NameSticks Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling Offices
60 Midland Road
Wellingborough
NN8 1LU
Company NameTask Management (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Westbrook Road
Kingsley
Frodsham
WA6 8EA
Company NameABM Accountancy Services Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 McKenzie Place
Falkirk
Central
FK1 5UJ
Scotland
Company NameTwenty First Century Resources Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Chapel
Aspley Hill
Woburn Sands
Bucks.
MK17 8NH
Company NameRowan UK Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Endeavour House Endeavour Drive
Festival Leisure Park
Basildon
Essex
SS14 3WF
Company Name12 Milton Road Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Milton Road
London
N6 5QD
Company Name65 Mount Ararat Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk
Winchester Road
Upham
Hampshire
SO32 1HJ
Company NameCardiff Storage Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Fox Group (Moving & Storage)
Ltd Pentland Close Cardiff Ind
Estate Llanishen
Cardiff
CF14 5DJ
Wales
Company NameMedical Talk Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
76 Oakham Road
Harborne
Birmingham
West Midlands
B17 9DG
Company NameI S L Shield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Stadium Business Court
Millennium Way
Pride Park
Derby
DE24 8HP
Company NameSouthstep Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 New Horizon Business Park
Barrows Road
Harlow
Essex
CM19 5FN
Company NameTyfoam Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O David Nugent & Co Limited 4a Moss Lane
Swinton
Manchester
M27 9SA
Company NameA B Properties (Southport) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Duke Street
Southport
Merseyside
PR8 1JE
Company NameFloben Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
02993573 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameM B S Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Somersby Green
Boston
Lincolnshire
PE21 9PH
Company NameThe Hollies Care Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
148 Castleford Road
Normanton
WF6 2EP
Company NameInvermench Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tennyson House
Cambridge Business Park
Cambridge
Cambridgeshire
CB4 0WZ
Company NameGolden Eagle Enterprises Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Horley Green House
Horley Green Road
Claremount, Halifax
West Yorkshire
HX3 6AS
Company NameHexel Developments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 008, Lovell House 412 The Quadrant
Birchwood Park
Birchwood
Warrington
WA3 6FW
Company NameParking Property Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bracken House
Charles Street
Manchester
M1 7BD
Company NameAutumn & May Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Company NameFuturex Computing Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Westbourne Road
Southport
Merseyside
PR8 2JA
Company NameCountrywide Company Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (1 year after company formation)
Appointment Duration9 months, 3 weeks (Resigned 24 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
386-388 Palatine Rd
Northenden
Manchester
M22 4FZ
Company NameBriskview Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kyles Penn Road
Notty Green
Bucks
HP9 2TN
Company NameDurnford Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
187 St Helens Road
Bolton
BL3 3RS
Company NameAmberpark Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16-18 Longcauseway
Farnworth
Bolton
BL4 9BG
Company NameIntegra Solutions Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Hereward Close
Waltham Abbey
Essex
EN9 1QP
Company NameRosehalt Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 months (Resigned 25 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Carlton Chambers
32 Carlton Road
Worksop
S80 1XX
Company NameNearford Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O A.K. Bagga & Co.
65 Heathside Drive
Withington
Manchester M20
Company NameWooster Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Company NameOrbital Despatches Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Temple Point 1
Temple Row
Birmingham
B2 5YB
Company NameGainford Investments Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameAlltree Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Lea Road
Enfield
EN2 0LA
Company NameHillplus Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
180 Holland Park Avenue
London
W11
Company NameStackwell Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Ebbisham Road
Worcester Park
Surrey
KT4 8NE
Company NameG. J. T. Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
135 Main Street
Markfield
Leicestershire
LE67 9UW
Company NameOckendon Premium Incentives Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2
Maidstone Road
Grayes
Essex Rm16
Company NameEarls Court Food And Wine Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mian House
13,Whites Row
London
E1 7NF
Company NameHeat Start One Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
Company NameBrowne Conway Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Ollerton Close
Northenden
Manchester
M22 4HG
Company NameSwallow Field Plant Hire Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
113 Gaer Park Road
Newport
Gwent
Company NameSussex Golf News Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lewes Enterprise Centre
112 Malling Street
Lewes
East Sussex
BN7 2RJ
Company NameNJR Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Formby Crescent
Longton
Preston
PR4 5YN
Company NameMelshaw Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Shenley
Apperley Lane
Nether Yeadon
LS19 7DY
Company NameJ & I Joinery Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
514 Worsley Road
Winton
Eccles
Lancashire
M30 8JT
Company NameBartons Marshfield Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBarton Felman Cardiff East Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiffcf3 0lt
Company NameBarton Felman Glamorgan Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman Marshfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBartons St. Mellons Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBartons Cardiff East Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBartons Glamorgan Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman Peterstone Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Morris Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBarton Felman South Glamorgan Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman Cardiff Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameBartons Cardiff Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBartons Peterstone Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court, Fairway House
Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameBartons South Glamorgan Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman St. Mellons Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameS K Clothing Company Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Overbridge Road
Salford
M7 9SL
Company NameBarton Felman Wales Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBartons South Wales Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman South Wales Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameManagement Specialities Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 High Garth
Esher
Surrey
KT10 9DN
Company NamePortwell Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Ivy Lodge
Nottinghill Gate
London
W11 3QS
Company NameMountbeck Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Whitefield Road
Leicester
LE4 5PZ
Company NameInternational Technology Investments Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
131 Whitehouse Avenue
Borehamwood
Hertfordshire
WD6 1HB
Company NameSuper Premium Products (SPP) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Providence Lodge
Church Lane, Bunwell
Norwich
Norfolk
NR16 1SL
Company NameAlterstart Diesel Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Maes Y Clawdd Industrial Estate
Oswestry
Shropshire
SY10 8NN
Wales
Company NameConey Beach Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameGardenmaster Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 25 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ralphs Lane
Frampton West
Boston
Lincolnshire
PE20 1QU
Company NameClark Machine Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2 Therm Road
Hull
HU8 7BF
Company NameRainworth Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Priory Park
Thurgarton
Nottingham
NG14 7HE
Company NameMOMO Investments Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Hindlip House
Wandsworth Road
London
SW8 2RW
Company NameBarton Morris South Glamorgan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameGo (Spares & Repairs) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Llantrisant Road
Mwyndy
Llantrisant
Vale Of Glamorgan
CF72 9XX
Wales
Company NameBarton Morris St. Mellons Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Morris Marshfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameSeaside Office Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House, Link Business
Park, St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameSandal Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameBarton Morris Peterstone Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameH Two Motor Sports Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84a High Street
Scapegoat Hill
Golcar Huddersfield
Yorkshire
HD7 4NJ
Company NameBarton Morris Cardiff East Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St.Mellons
Cardiff
CF3 0LT
Wales
Company NameForthright Management Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameWestern Site Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House, Links Business
Park, St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameMachine Maintenance Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House, Links Business
Park, St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameBarton Morris Glamorgan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St.Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Felman Morris Wales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBarton Morris South Wales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBanbury Brickyard Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83a Yorke Street
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9NX
Company NameG R F Contracts Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Laurel Cottages
Cores End Road
Bourne End
Buckinghamshire
SL8 5HN
Company NameInteract 2000 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Karslake House
Turin Street
London
E2 7EL
Company NameE G Dixon & Co Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Hermitage Road
St Johns
Woking
Surrey
GU21 1TQ
Company NameGoldstar Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Company NameCentrepost Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Hollands Place
Macclesfield
Cheshire
SK11 7DD
Company NameDunelm Consulting Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wayside Cottage
Shincliffe
Durham City
DH1 2PB
Company NameWavercombe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89b Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Company NameCentury Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7a
Campell Street
Preston
PR1 5LX
Company NameEverglade Designs Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Larne Road
Ruislip
Middlesex
HA4 8DS
Company NameHeathdraw Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration1 week (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gemini Housed
148 Stockport Road
Cheadle
Cheshire
SK8 2DP
Company NameHartleigh Investments Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameRavenhurst Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
143 Edgware Bury Lane
Edgware
Kiddlesex
HA8 8ND
Company NameMogul Computing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameTelford Horseworld Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Keith Morris And Co
Wood Mile Farm
Ellerdine
Telford
TF6 6RT
Company NameDigicom Computer Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Main House
13 Whites Row
London
E1 7NF
Company NameAMCO Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
386/388,Palatine Road
Northenden
Manchester
M22 4EZ
Company NameIndus Matic Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mian House
13 Whites Row
London
E1 7NF
Company NameFleet Car Sales (Yorkshire) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Yorkshire Audit Bureau Ltd
Roundhay Chambers
199 Roundhay Road
Leeds
LS8 5AN
Company NameBroomwater Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
PO Box 15
2b Chapel Street
Petersfield
Hampshire
GU32 3RG
Company NameBelize Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Parkdale Road
Bakersfield
Nottingham
Nottinghamshire
NG2 7GN
Company NameGammack Jupp Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hortons
141 The Street
Broughton Gifford
Wiltshire
SN12 8PN
Company NameSankay Consultancy Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 George Square
Mortyn Road
Wimbledon
London
SW19 3LD
Company NameLawrence Book Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1994 (same day as company formation)
Appointment Duration4 days (Resigned 16 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Whittle Drive
Willingdon Drove
Eastbourne
East Sussex
BN23 6QH
Company NameAlben Management Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill 9 Soar Lane
Leicester
LE3 5DE
Company NameBellpoint Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration5 days (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Dundonald Drive
Leigh On Sea
Essex
SS9 1NB
Company NameM J B Plumbing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chipchase Nelson And Company
Bank Chambers 9 Kensington
Cockton Hill Road Bishop Aucklan
County Durham
DL14 6HX
Company NameVCAS Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83 South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Company NameM J B Construction Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration2 days (Resigned 16 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chipchase Nelson & Company
Bank Chambers
9 Kensington Cockton Hill Road
Bishop Auckland Co Durham Dl14
Company NameCovell Matthews Histon Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
172 The Hill
Burford
Oxfordshire
OX18 4QY
Company NameGreystead Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
M22 4FZ
Company NameTerranova Holidays Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
79 Egmont Street
Mossley
Ashton In Lyne
Lancashire
OL5 9NF
Company NameMaxton Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 Swyncombe Avenue
Edling
London
W5 4DR
Company NameFinestrong Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
222 Green Lane
London
SW16 3BL
Company NameAshton Metal Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
76 Walton Vale
Liverpool
L9 2BU
Company NameAshton Floor Coverings Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor 7 Bryn Street
Ashton In Makerfield
Wigan
Lancs
WN4 9AX
Company NameErgosystems Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Company NameB W W Computing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Station Road
Conisbrough
Doncaster
South Yorkshire
DN12 3DB
Company NameBetterlith Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NamePanorama Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Sundridge Road
Addiscombe
Croydon
Surrey
CR0 6RL
Company NameTechnical Parts Company (Europe) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 York Terrace West
London
NW1 4QA
Company NameIsaiah Twelve Four Ministries Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Thornleigh Drive
Ellesmere Port
South Wirral
L66 1NE
Company NameMiratech Consultancy Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20b Catherine Road
Surbiton
Surrey
KT6 4HA
Company NameWorkflo Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Carted Barn High Street
South Cerney
Cirencester
Gloucestershire
GL7 5UG
Wales
Company NameDon'T You Dare Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Station Road
Woburn Sands
Milton Keynes
MK17 8RR
Company NamePremium Design Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
87 Cookgate
Nunthorpe
Middlesbrough
Cleveland
TS7 0RQ
Company NameSolid Silver Records Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Sandringham Road
Southend-On-Sea
Essex
SS1 2UG
Company NameLDL Computer Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8,Newport Road
Reading
Berkshire
RG1 8EA
Company NameJordat Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fullwood
Preston
PR1 4BP
Company NameRed Rose Blinds Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
PR2 4BP
Company NameCTL Medical Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JS
Company NameCapital Properties Northern Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
245 Harehills Lane
Leeds
West Yorkshire
LS8 3RG
Company NameShaun Perry Construction Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hastings House Auckland Park
Mount Farm
Bletchley
Milton Keynes
MK1 1BU
Company NameHoldenshaw Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 week (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crofton House
10 Crofton Drive
Allenby Estate
Lincoln
LN3 4NR
Company NameBrookdale Contracts Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMicroscan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Misbourne Court
Rectory Way
Amersham
Buckinghamshire
HP7 0DE
Company NameMayfield Marketing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
Saint Mellons
Cardiff
CF3 0LT
Wales
Company NameCrole Properties (Southampton) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Mid Glamorgan
CF36 5TS
Wales
Company NameLongworth Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bartons
Lermon Court
Fairway House Links Business Par
St Mellons Cardiff
CF3 0LT
Wales
Company NameSystemtech Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Ashleigh Mount Road
Exeter
Devon
EX4 1SW
Company NameCrole Properties (Pontypridd) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Mid Glamorgan
CF36 5TS
Wales
Company NameCrole Properties (Ilfracombe) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Cardiff
CF36 5TS
Wales
Company NameCrole Properties (Newquay) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Mid Glamorgan
CF36 5TS
Wales
Company NameLinley Designs Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
Saint Mellons
Cardiff
CF3 0LT
Wales
Company NameCrole Properties (Bridgend) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Mid Glamorgan
CF36 5TS
Wales
Company NameCranham Industries Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameCrompton Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
Saint Mellons
Cardiff
CF3 0LT
Wales
Company NameCrole Properties (Woolacombe) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Cardiff
CF36 5TS
Wales
Company NameCrole Properties (Aberdare) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Cardiff
South Glamorgan
CF36 5TS
Wales
Company NameCrole Properties (Neath) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eastern Promenade
Porthcawl
Mid Glamorgan
CF36 5TS
Wales
Company NameTalamanca Computer Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84a High Street
Stoney Stratford
Milton Keynes
MK11 1AN
Company NameFranklin Book-Keeping & Accounting Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
201 College Road
Whitchurch
Cardiff
South Glamorgan
Company NameGreenborough Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Company NameSolonex Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NameMagna Distribution Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Caidan House
Canal Road
Timperley
Altrincham Cheshire
WA14 1TD
Company NameCotoco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Office D
Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameWest Two Food Fayre (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NameCPG Properties (Swansea) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
CF7 8PG
Wales
Company NameCPG Properties (Neath) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
Company NameCPG Properties (Llantrisant) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
CF7 8PG
Wales
Company NameN. & M. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NameRuddle Management Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameColeridge Management Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Cottage
Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Company NameFastlink Couriers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60/62.Bradwell Road
Bradville
Milton Keynes
Buckinghamshire
MK13 7AD
Company NameMarcom (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Bury New Road
Manchester
M8 8AL
Company NameVictruth Communications Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wickham House
10 Cleveland House
London
E1 4TR
Company NameThe Tax Shop (Sussex) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Deneside
East Dean
Eastbourne
East Sussex
BN20 0JG
Company NameBeales Auto Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Glenroyd House
96-98 St James Road
Northampton
Northamptonshire
NN5 5LG
Company NameWhitebarn Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St Mellons
Cardiff Cf3
Company NameMKW Design & Build Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hastings House Auckland Park
Mount Farm Bletchley
Milton Keynes
MK1 1BD
Company NameContrast Commercial Decorators Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Higher Market Street
Farnworth
Bolton
BL4 9AJ
Company NameContrast Decorating Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4a Higher Market Street
Farnworth
Bolton
BL4 9AJ
Company NameContrast Building Maintenance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Higher Market Street
Farnworth
Bolton
BL4 9AJ
Company NameContrast Domestic Decorators Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 06 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Higher Market Street
Farnworth
Bolton
BL4 9AJ
Company NameGrovelands Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameA Top Printing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Helford Place
Fishermead
Milton Keynes
MK6 2DQ
Company NameM H P Enterprises Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28-30 Nottingham Street
Blackburn
Lancashire
BB1 1SP
Company NameIntegrated Imaging Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Parkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
Company NameElegant Clothing (Blackburn) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 10 Trading Estate
Pearson Street
Blackburn
Lancashire
BB2 2EC
Company NameWoodville Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameTrentoak Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 12 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Orchard Street
Pendleton
Salford
M6 6FL
Company NameKensington Agencies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Hurst Close
Chandlers Ford
Eastleigh
Hampshire
SO53 3PA
Company NameDalehurst Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Victoria Drive
Kingshill
West Malling
Kent
ME19 4DT
Company NameMastermove (Glamorgan) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameLondon College Of Technology And Business Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameMiddlemark Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameMastermove (South Glamorgan) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameJason Wood Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameSinglewood Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Carty McNevin
234 Manchester Road
Warrington
Cheshire
WA1 3RQ
Company NameHabsec Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Broadway House
Broadway
Maidenhead
Berkshire
Company NameSpec-Care Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
91 Nantwich Road
Crewe
CW2 6AW
Company NameMastermove (Cardiff) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lady Mary Chambers
14 Maryport Road
Penylan
Cardiff South Glamorgan
CF2 5JX
Wales
Company NameEmu Computers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameA.E.T. Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park St Mellons
Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameFirestrong Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameEverpoint Consulting Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Lowfield Green
Caversham
Reading
Berkshire
RG4 0NZ
Company NameNorthfield Solutions Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Lodge Lane
Grays
Essex
RM17 5RZ
Company NameComplete Window Cleaning Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Dunbar Ave
Beckenham
Kent
BR3 3RQ
Company NameBeechbeck Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 St Pauls Wood Hill
Orpington
Kent
BR5 2SZ
Company NameShopford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Geldeston Road
London
E5 8RS
Company NameJ & K Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Colenso Terrace
Leeds
West Yorkshire
LS11 0DE
Company NameHelmprint Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameMomentum Information Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge Buildings
11a Ladybridge Road
Cheadle Hulme,Cheshire
SK18 5LL
Company NameGiuffre Grazia Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameMantrade (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameChambers Autos Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
Company NameRosewood Investments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameProgressions Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Roy Square
Wapping
London
E14 8BY
Company NameMonet Brushes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 20 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
222 Green Lane
London
SW16 3BL
Company NameLabels For Less (NW) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Lower Bridge Street
Chester
CH1 1RU
Wales
Company NameLancton Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Allenby Business Park
Crofton Road
Lincoln
LN3 4NL
Company NamePoolford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wharfebank House
Ilkley Road
Otley
West Yorkshire
LS21 3JP
Company NameE.C. & C. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameWalpat Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameBusiness Consulting Network Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameRiverside Vegetaria Outside Catering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 High Drive
New Malden
Surrey
KT3 3UB
Company NameBeacon Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Company NameBarrowcliffe Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor,Marlborough House
179-189 Finchley Road
London
NW3 6LB
Company NameLanedale Consulting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
68 B Maybank Avenue
Sudbury
Middlesex
HA0 2TG
Company NameTurncroft Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Allenby Business Park
Crofton Road
Lincoln
Lincolshire
LN3 4NL
Company NameMonkton Associates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Lancaster Place
London
WC2E 7ED
Company NamePetkern Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
177 Bolton Road
Edgworth
Lancashire
BL7 0AF
Company NameFirvale Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Star Hill
Rochester
Kent
ME1 1XB
Company NameThe Hotrockin' Music And Entertainment Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Forestdene
Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Company NameOakhead Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
253 Harehills Lane
Leeds
LS8 3RG
Company NameStandard Marketing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
88 Littlefield Road
Edgware
Middlesex
HA8 0TG
Company NameTechsolve Consulting Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 North Cross Street
Gosport
Hampshire
PO12 1BE
Company NameDrealm Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Adelaide Terrace
Brentford
Middlesex
TW8 9PQ
Company NamePressfab Developments Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
140 Sundon Park Road
Luton
Bedfordshire
LU3 3AG
Company NameMind Rhythm Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1994 (same day as company formation)
Appointment Duration1 week (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Southside
Huntingdon
Pe18 7b
Company NameTORO Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 The Paddock
Crick
Northampton
NN6 7XG
Company NameMocat Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameAce Accounting Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
199 Malpas Road
London
SE4 1BH
Company NameG B Protective Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameMulier Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lohengrin
Blackness Road
Crowborough
East Sussex
TN6 2LF
Company NameFourthcourt Engineering Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
694 Yarm Road
Eaglescliffe
Cleveland
TS16 0RN
Company NameEuropean Electric Transport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Halebrose Court 10 Seafield Road Bournemouth 30 Halebrose Court
10 Seafield Road
Bournemouth
Dorset
BH6 3DU
Company NameAldercliffe Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Hillary Crescent
Maghull
Merseyside
L31 6BL
Company NameOakwood Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameWordsworth (Manchester) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Meadway Close
Sale
Cheshire
M33 4PT
Company NameDS Futures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Woodchester Road
Dorridge
Solihull
West Midlands
B93 8EN
Company NameSimon Travel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994
Appointment Duration1 week, 1 day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Armeston
Sheephouse Way
New Malden
Surrey
KT3 5PU
Company NamePortfolio Publishing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Lockhouse
Canal Bank
Loughborough
Leicestershire
LE11 1QA
Company NameTimberguard Survey & Building Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 4BP
Company NameSana Clothing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mian House
13 Whites Row
London
E1 7NF
Company NameInvestigation + Security Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 days (Resigned 04 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Green Lane
Dronfield
Sheffield
S18 6LJ
Company NameDee Motors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 days (Resigned 04 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90a Little Ilford Lane
Manor Park
London
E12
Company NameContrast Wallcoverings Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4a Higher Market Street
Farnworth
Bolton
BL4 9AJ
Company NameKickin Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
832 Hollins Road
Oldham
OL8 4NL
Company NameG C K Discount Builders Merchant Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Apex Accountancy Services
222 Green Lane
London
SW16 3BL
Company NameThe Divorce Corporation Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Redlands Business Centre
3-5 Tapton House Road
Broomhill
Sheffield
S10 5BY
Company NameM B Installations UK Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
111 London Road
Wallington
Surrey
SM6 7DB
Company NameBower Homes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Company NameT A S Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 6/7
Research House
Fraser Road
Perivale Middlesex
UB6 7AQ
Company NameELLY Homes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Kotecha 7 Co
61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Company NameWalker Thrower (Small Works) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Maresfield Drive
Pevensey Bay
East Sussex
BN24 6RX
Company NameGreenacre Business Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Greenacres
Skelton Road Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Company NameValley Construction (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Foster Lane
Hebden Bridge
West Yorkshire
HX7 8JZ
Company NameProcess Equipment & Plastics Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Fulford Street
Old Trafford
M16
Company NameWAM Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameHicks Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2a Brookfield Road
Bedford
Bedfordshire
MK41 9JY
Company NameChambers Building Supplies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge Buildings
Pipewell Road
Desborough
Northamptonshire
NN14 2SN
Company NameMillholme Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 508
Daisyfield Business Centre
Appleby Street Blackburn
BB1 3BL
Company NameMauri (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Lairdale Close
West Dulwich
London
SE21 8NA
Company NameLeagate Trading Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameLeonard & Co (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
235 High Road
Harrow Weald
Middlesex
HA3 5EE
Company NameWindsordale Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Amelyn House
Ansell Road
Dorking
Surrey
RH4 1WN
Company NameLotteries International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Bridge Street
Banbury
Oxfordshire
OX16 8QF
Company NameAlbany Lodge Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hoppingwood Farm
Robin Hood Way
London
SW20 0AB
Company NameAtech Maintenance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 19
Waterloo Court
Waterloo Road
Staybridge Cheshire
SK15 2AU
Company NameHawkminster Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4/26 Adelaide Crescent
Hove
East Sussex
BN3 2JH
Company NameCamhurst Designs Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Larks House
Meal Hill
Hannorth Homfirth
West Yorkshire
MO7 7HS
Company NameAlterstart Exports Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Maes Y Clawdd Industrial Estate
Oswestry
Shropshire
SY10 8NN
Wales
Company NameNewington Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Stokenewington Road
London
N16 8BH
Company NameHeythorne Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
170 Hawkins Lane
Burton On Trent
Staffordshire
Company NameHighway Tyre & Exhausts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1994 (same day as company formation)
Appointment Duration3 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Knowl Road
Mirfield
West Yorkshire
WF14 8OQ
Company NameKents Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 60 Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameR.E.C.O. (Manchester) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Company NameHighgate Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Leaside Drive
Withinuton
Manchester
M20 4TG
Company NameAllenby Investments Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Queens Terrace
Exeter
EX4 4HR
Company NameMatrix Petroleum Services (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Cumberland Road
Reading
Berkshire
RG1 3LB
Company NameComputec Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Lingwood Road
London
E5 9BN
Company NameMiss Asia Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
170 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BZ
Company NameChartgrove Contractors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rotherham Taylor
416 Blackpool Road
Aston-On-Ribble Preston
Lancashirepr2 2dx
Company NameHybrid Imaging Technologies International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Trinity House
18 Trinity Place
Windsor
Berkshire
SL4 3AT
Company NameFircliffe Agencies Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
279gladstone Road
Barry
South Glamorgan
CF63 1NJ
Wales
Company NameLongash Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Field Road
Oxhey
Hertfordshire
WD19 4DR
Company NameTalisman Designs Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Reliance House
Chester Road
Kelsall
Cheshire
CW6 0RJ
Company NameLimefield Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Vicarage Drive
Haydock
St Helens
Company NameFarewell Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameGladstone Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Tower View
Shirley
Croydon
Surrey
CR0 7PY
Company NameJoint Trading Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration6 days (Resigned 27 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameNiamic Software Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration6 days (Resigned 27 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling House
27 Hatchlands Road
Redhill Surrey
RH1 6AE
Company NameBespoke Computing Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 The Ford
Ridgeway
Sheffield
S12 3YD
Company NameSwankies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Company NameSpecial Trains Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Beacon Beacon Way
Sneaton
Whitby
North Yorkshire
YO22 5HP
Company NameEastway Commerce Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Greenbank Road
Tunstall
Stoke On Trent
Company NameMarsham Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangeford House
Church Road
Ashford
Kent
TN23 1RD
Company NameDirection General Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4 And 5 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Company NameIl Mondo Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stirling House
Rowan Close, Auckley
Doncaster
South Yorkshire
DN9 3LJ
Company NameIX Designs Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Welsh Road West
Southam
Warwickshire
CV47 0JP
Company NameValentine Design Associates Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Carrs Crescent
Formby
Liverpool
L37 2EU
Company NameDonbar Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 27 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33,Wilton Road
Salford
M6 8EX
Company NameKorean Football Association In U.K. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 27 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameFortex G.R.P. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameTurnthorpe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCorner Shops (Bolton) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
469 Darwen Road
Bromley Cross
Bolton
BL7 9DZ
Company NameFarmeliz Shipping Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Harehill Street
Todmorden
Lancashire
OL14 5JX
Company NameQuest Designs Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
173 Lawn Lane
Hemel Hempstead
Hertfordshire
HP3 9JF
Company NameNazara Trading Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Angels Fast Food
47 Oxford Street
Manchester
M1 6EQ
Company NameP & C Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
251 Holly Lane
Erdington
Birmingham
B24 9LE
Company NameMeakin & Sons Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
136a,Queensway
Bletchley
Milton Keynes
Buckinghamshire
MK2 2DY
Company NameL.B.C. Distribution Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Wargrave Avenue
London
N15 6TU
Company NameSelecta Products Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
297/309 Swinton Hall Road
Swinton
Manchester
M27 1DX
Company NamePerformance Publishing (Magazines) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fourways House
16 Tariff Street
Manchester
M1 2FN
Company NameWillow Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pump Path Cottage Free Hill
Westbury Sub Mendip
Wells
Somerset
BA5 1HR
Company NameTransport Training (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Beoff Cuff
46 Ridge Crescent
Whitefield
M25 6FP
Company NameChameleon Technology Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameEuropean Medical Exports Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameCheckfast Security Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Spring Bank Mill
Mill Street
Whitworth
Lancashire
OL12 8QP
Company NameBanbury Enviromental Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83a Yorke Street
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9NX
Company NameF. Ferns Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Simons Close
Crowborough
East Sussex
TN6 2XU
Company NameWest Coast Railway (Hellifield) Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hellifield Station
Hellifield
Skipton
North Yorkshire
BD23 4HN
Company NameSteam Locomotive Operators Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Redhouse Farm
Staintondale
Scarborough
YO13 0HA
Company NameSpearland Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Brixham Crescent
Ruislip Manor
Middlesex
HA4 8TU
Company NameEquipment & Processing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Eastleigh
Skelliersdale
Lancs
WN8 6AX
Company NameStaffordshire Vehicle Management Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Ludgate Hill
Birmingham
B3 1EH
Company NameBruce Systems Consultants Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Birdhurst Road
Colliers Wood
London
SW19 2HZ
Company NameBlue Ribbon Leisure Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4b Station Road
New Milton
Hampshire
BH25 6HR
Company NameMeier Mitab Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Annandale Gardens
Skelmersdale
Lancashire
WN8 0BA
Company NameGlobal Enterprises (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
The Old Mill 9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameCurrent Projects Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Brunel Road Churchfields
Industrial Estate
St Leonards-On-Sea
East Sussex
TN38 9RT
Company NameAutomation Technik Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Threeways
Delamere Park
Cuddington Northwich
Cheshire
CW8 2XJ
Company NameEngsoft Consultants Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 15 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Oak House
High Street Partridge Green
Horsham
West Sussex
RH13 8XH
Company NameConway Signs (Manchester) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameConway Falls & Cafe Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration7 months (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Phoenix House
Whitworth Street
Openshaw
Manchester
M11 2GR
Company NameWarden Cad/Cam Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Ilfracombe Grove
Green Lane
Coventry
CV3 6DX
Company NameM & R Surfacing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameKesar Saxena (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Shannon Road
Bicester
Oxfordshire
OX6 8RJ
Company NameWright Sheeting Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Oakwood Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9SJ
Company NameBrighton Ferries Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
West Quay
Brighton Marina
Brighton
BN2 5XF
Company NameConway Signs (Warrington) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameKojika Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameFantaay Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
241 Manchester Road
Clifton
Manchester
Lancashire
M27 4AS
Company NameMarkhall Properties Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ilyas Patel
34 Watling St Road
Fulwood
Preston Lancashire
PR2 4BP
Company NameContract Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Carnoustie
Amington
Tamworth
Staffordshire
B77 4NN
Company NameHome Entertainment Centre Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameZUMA Corporation International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameThomas Computing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Stambourne Way
West Wickham
Kent
BR4 9NF
Company NameW M C Networks Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Chesterfields Gardens
London
N4 1LL
Company NamePremier Properties (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Lawrence Road
Hove
East Sussex
BN3 5QE
Company NameMercury Land Property & Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Lancaster Drive
Prestwich
Manchester
M25 0HZ
Company NameTaxifone Distribution Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Castleton Avenue
Stretford
Manchester
Lancashire
M32 9RS
Company NameDewdeal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grove House
100 High Street
Hampton
Middlesex
TW12 2SX
Company NameVision Drapes Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 1003
Parkville House, Red Lion Parade
Pinner
Middlesex
HA5 3JD
Company NameJudy Counihan Films Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameStreet Jeans Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ilyas Patel
34 Watling Street Road
Preston
Lancashire
PR2 4BP
Company NameD. & D. Shirts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Old Burlington Street
The Basement
London
W1X 1LB
Company NameA C & Associates Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ilyas Patel
34 Watling Street Road
Fulwood Preston
Lancashire
PR2 4BP
Company NameThe European Classical Ballet Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Tiller Road
Docklands
London
E14 8PX
Company NameFellingham Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Forge House
Ansell Road
Dorking Surrey
RH4 1UN
Company NameEmerging Markets Equities Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Denzil Road
Guildford
Surrey
GU2 5NQ
Company NameMajoul Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park St Mellons
Cardiff South Glamorgan
CF3 0LT
Wales
Company NameHermes Caduceus Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lancashire House
217 Uxbridge Road
London
W13 9AA
Company NameConstruction Data Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Sorting Hall
Wrights Walk
Mortlake
London
SW14 8EU
Company NameDream Girl Direct Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Broom Hollow
Loggerheads
Market Drayton Shropshire
TF9 4NT
Company NameDansan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Barn House
Southby Close
Appleton
Oxfordshire
OX13 5LE
Company NameKamputer Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 St Helens Close
Southsea
Portsmouth
Hampshire
PO4 0NN
Company NameBlakethorpe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
359 Longview
Walton Le Dale
Preston
Lancashire
PR7 4DV
Company NameMajoul International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameFendi & Fendi International Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Brockwell Court
Effra Road
London
SW2 1NA
Company NameKennerley Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration5 days (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameAirevale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameCentretop Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
155-157 Cheetham Hill Road
Manchester
M8 8LY
Company NameRimmington Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Rochester Road
Aylesford
Kent
ME20 7BJ
Company NameRowland Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameLakethorpe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 St James Street
Nottingham
NG1 6FG
Company NameDamp Shield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Apex Accountancy Services
222 Green Lane
London
SW16 3BL
Company NameU.K. Land Investment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Gerrard Street
London
W1V 7LP
Company NameBromley Architectural Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameArmitage Preservation Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Greenhead Lane
Dalton
Huddersfield
West Yorkshire
HD5 8EE
Company NameAntony Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NamePartington Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Silwood Close
Ascot
Berkshire
SL5 7DX
Company NameGenie Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Lynwood Avenue
Whalleyrange
Manchester
M16 8JZ
Company NameWash Day Blues Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Long Drive
London
W3
Company NameGranulation Engineering Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Tolworth Road
Surbiton
Surrey
KT6 7SZ
Company NameNorth-West Asphalt Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kotecha And Co
61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Company NameAccess User Group Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite G1, Montpellier Drive
Montpellier Drive
Cheltenham
Gloucestershire
GL50 1TY
Wales
Company NameAranara Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
247 Duke Street
Fenton
Stoke On Trent
ST4 3BJ
Company NameSmall World Courier Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
120 Pinewood Park
Cove
Farnborough Hampshire
GU14 9LF
Company NameMoo-Cow Digital Media Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Vodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Company NameMillenium Teorante Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bramleys
Whiteparish
Salisbury
Wiltshire
SP5 2TA
Company NameA & S Holdings Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
247 Duke Street
Fenton
Stoke-On-Trent
ST4 3BJ
Company Name464 Soft Drinks Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 49 The Metropolitan Centr
17 Bristol Road
Greenford
Middlesex
UB6 8UP
Company NameYorkshire Cleaning Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameBernard & Norton Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wood Mill Farm
Ellerdine
Telford
Shropshire
TF6 6RT
Company NameGala Care Homes Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ilyas Patel
34 Watling St Road
Fulwood
Preston
PR2 8BP
Company NameLeada Taxis Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 05 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4b Station Road
New Milton
Hampshire
BH25 6HR
Company NameSilk Road (Trading) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Chestnut Road
Reynes Park
London
SW20 8ED
Company NameCommercial And Asset Finance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 85a Gibbons Industrial Park
Dudley Road
Kingswinford
West Midlands
DY5 8XF
Company NamePowell Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wyndale House
23 Circular Road
Castlerock Colemine
Northern Ireland Bt5 14ka
Company NameKingston Accountancy Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
68 Laburnun Avenue
Hull
HU8 8PJ
Company NameETAK Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Cobb Hall Road
Newton Longville
Bucks
MK17 0DP
Company NameHutchinson Group Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration1 year (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Company NameL T S Taxation Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
65 Cranmere Avenue
The Wergs Tettenhall
Wolverhampton
West Midlands
WV6 8TR
Company NameHolly Park Extraction Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Polkerris
Shill Bank Lane
Mirfield
West Yorkshire
WF14 0PZ
Company NameZEBA Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
Company NameBike-King Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Parkin S Booth & Co
44 Old Hall Street
Liverpool
Merseyside
L3 9EB
Company NameS T Computers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Queens Park Gardens
Feltham
Middlesex
TW13 4JS
Company NameThat Personal Touch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 Bayston Road
Stoke Newington
London
N16
Company NameBritannia Catering Facilities Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Springside Cottages
Springside View
Bury
BL8 4LU
Company NameStrongco Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Company NameParkview Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameCamhope Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
King Edward Business Park
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameHighset Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Constable Gardens
Edgware
Middlesex
HA8 5SF
Company NameFormgreat Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
574 Green Lanes
London
N8 0RP
Company NameAlltrust Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameLastbury Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Clariston Road
Hackney
London
E9 7EY
Company NameShropshire Timber Products (Telford) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Monkmoor Trading Estate
Monkmoor Road
Shrewsbury
Salop
SY2 5TZ
Wales
Company NameHuntingdale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dorchester House
Station Road
Letchworth
Hertfordshire
Company NameOffice Automation Supplies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Reliance House
6 Theobald Street
Borehamwood
Hertfordshire
WD6 4SE
Company NamePasta Fresca Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit17 Harlequins Shopping Ctr
Paul Street
Exeter
Devon
Company NamePremier Accounting Services (Chatham) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Watson Avenue
Chatham
Kent
ME5 9SJ
Company NameA P L Nimbus Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8
London Group Business Park
715 North Circular Road
London
NW2 7AT
Company NameAction Northwest Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Bell Close
Ipswich
Suffolk
IP2 8DE
Company NameTopmarque Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Bollin Court
Sunderland Street,Macclesfield
Cheshire
SK11 6JF
Company NameFoundhaven Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Huneshry Road
Christchurch
Dorset
Bh23 4e3
Company NameMeconopsis Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Addison Avenue
Southgate
London
N14 4AL
Company NameFarming Financial Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Watson Avenue
Chatham
Kent
ME5 9SJ
Company NameCorbin Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UW
Company NameDabinett Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 North Cross Street
Gosport
Hampshire
PO12 1BE
Company NameThe Business Intelligence Corporation Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 18 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15d Oakcroft Road
Chessington
Surrey
KT9 1RH
Company NameSlaphead Trading Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Company NameP V D Computer Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Kinross Drive
Sunbury- On-Thames
Middlesex
TW16 7JU
Company NameD Singer Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Apple Way
Chelmsford
Essex
CO12 9HX
Company NameC Roby Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Newville
Weedon
Aylesbury
Buckinghamshire
HP22 4NP
Company NameYoutopia Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Orchard House
Kirby Misperton
Malton
North Yorkshire
YO17 0XL
Company NameSpecial Malting Systems (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bakehouse North Lane
The Square South Harting
Petersfield
Hampshire
GU31 5PZ
Company NameNorthern Consultancy Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Kenilworth Road
Rochdale
Lancashire
OL16 4SF
Company NameG K T Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
314 Cooper House
Regents Park Road
Finchley
London
N3 2JX
Company NameDistributed Consulting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road
North Finchley
London
N12 8JW
Company NameMass Construction Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Turner Peachey
15 Queen Street Wellington
Telford
Salop
TF1 1EH
Company NameBollywood Nites Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
955-957 Harrow Road
Sudbury
Middlesex
Hao 2sa
Company NameBaccaruda Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Caversham Road
London
N15 3QP
Company NameDevonshire Executive Search And Selection Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Marist Way
Landkey Road
Barnstaple
North Devon
EX32 9DW
Company NameCity Business Promotion Centre Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 St Josephs Flats
Drummond Crescent
London
NW1 1LE
Company NameBantock Marketing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Bramblewood Drive
Finchfield
Wolverhampton
West Midlands
WV3 9DB
Company NameCaesars & Mughals Pizza Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Roundhay Chambers
199 Roundhay Road
Leeds
LS8 5AN
Company NameWorgan Windows Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameD H G Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Bowns Hill
Crich
Matlock
Derbyshire
DE4 5DG
Company NameOmega Windows Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Maresfield Drive
Pevensey Bay
Easttbourne
East Sussex
BN24 6RU
Company NameArcadia Operations Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
145 Maiden Lane
Crayford
Kent
DA1 4NF
Company NameJackson Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35c High Street
Olney
Buckinghamshire
MK46 4EB
Company NameK P Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
81 Sparrow Drive
Stevenage
Hertfordshire
SG2 9FB
Company NameSytek Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Holmes Wild Accountants
93 Wellington Street
Luton
Bedfordshire
LU1 5AF
Company NameN 16 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
380 Upper Richmond Road West
East Sheen
London
SW14 7JU
Company NameBinita Fashions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 0AS
Company NameLadams Insurance Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
Company NameKerry House Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
380 Upper Richmond Road West
East Sheen
London
SW14 7JU
Company NameSpectrum Flooring Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Egerton House
55 Hoole Road
Chester
CH2 3NJ
Wales
Company NameGarden Communications (Bridgend) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Wyndham Crescent
Bridgend
Mid Glamorgan
CF31 3DW
Wales
Company NameTop Mark Textiles Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameStreetwise Graphics Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1 Torfaen Business Centre
Panteg Ward
New Inn
Pontypool
NP4 0LS
Wales
Company NameSerena Ponsonby Design Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameThe Time Tunnel Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameD G Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brackendale Cottage
Blundel Lane Stoke Dabernon
Cobham
Surrey
KT11 2SP
Company NameEllington Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tml House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameDeep Sea Projects Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 School Cottages
Barsham
Beccles
Suffolk
NR34 8HA
Company NameTreblematch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
Lancs
M7 0AS
Company NameParkfield Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11a Barrfield Road
Salford 6
Manchester
Company NameDirect Stationery Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Beech Road
St Albans
Hertfordshire
AL3 5AS
Company NameBrindleheath Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Marsh Lane
Bootle
Merseyside
L20
Company NameSookmar Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cnr 8 Victoria & Donaldson Rds
Queens Park
London
Nw6
Company NameStockport Screen Print Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3rd Floor
Southblock Haildsworth Mill
Redditch
Stockport Cheshire
Company NameDovedale Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court, Fairway House
Links Business Park
St. Mellons, Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameMantec Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
245 Browning Road
Manor Park
London
E12 6NU
Company NameManagement Support Associates Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1148 High Road
London
N20 0RA
Company NameFirst Direct Marketing Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15d Oakcroft Road
Chessington
Surrey
KT9 1RH
Company NameKaabros Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wedgwood Farthing Hill
Guildford Road
Horsham
West Sussex
RH12 1TS
Company NameArcher Bell Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
102 Kingsley Road
Hounslow
Middlesex
TW3 4AD
Company NameZAK Export Import Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
London
EC2A 4QS
Company NamePioneer (Leicester) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97 Lichfield Street
Tamworth
Staffordshire
B79 7QF
Company NameInn To Inn Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Alverston House
North Common
Lewes Chailey
East Sussex
BN8 4DL
Company NameMedia Liaison Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Corsey Road
Hindley
Wigan
Lancashire
WN23 3XE
Company NameVatax Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Marchant Road
Wolverhampton
West Midlands
WV3 9QG
Company NameB.T. Powell (Surfacing) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hailstone Quarry
Rowley Regis
Wharley
West Midlands
B65 9DW
Company NameCarey & Co Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Ashdown Close
Maidstone
Kent
ME16 8AD
Company NameB3 Realisation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/0 Harlow Khandia Mistry
9 Soar Lane
Leicester
Leicestershire
LE3 5DE
Company NameTiny Tots (Oldham) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameThistlemoor Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Turnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Company NameVarsity Funding Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Catherine Place
London
SW1E 6DX
Company NameFirst Business Communications Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Wimpole Street
London
W1M 7PE
Company NameHerald Contracts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1
Ashton House
Margaret Street
Ashton-U-Lyne
OL7 0SH
Company NameDecontrol Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ground Floor
455 St James Lane
Coventry
CV3 3FG
Company NameGreatstuff Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39 A Leicester Road
Salford Lancashire
M7 0AS
Company NameDemarcheurs Internationaux Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford Lancashire
M7 0AS
Company NameNomad Shop Sales Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 North Cross Street
Gosport
Hampshire
PO12 1BE
Company NameFastbuck (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brynawel
Corntown
Bridend
Mid Glamorgan
CF35 5BG
Wales
Company NameEnterprise Projects (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford Lancashire
M7 0AS
Company NameWalker Thrower (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Eastbourne Road
Pevensey Bay
East Sussex
BN24 6HL
Company NameDippers Aquatherapy Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
County Chambers
36-40 Weston Road
Southend-On-Sea
Essex
SS1 1BB
Company NameTrimingham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 0AS
Company NameDalmor Projects Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Chatsworth Street
High Barnes
Sunderland
SR4 7TR
Company NameLongdeane Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Westow Street
Upper Norwood
London
SE19 3RW
Company NamePackaging Needs Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1640 Parkway Solent Business
Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameS B Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 0AS
Company NameBowstock Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Nelson Road
New Malden
Surrey
KT3 5EB
Company NameGlebe (Ashford) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NameJolyon Symonds Productions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Orange Street
London
WC2H 7DQ
Company NameGrove Homes Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Courtland Avenue
North Chingford
London
E4 6DU
Company NameGreenfell Computing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Lime Grove
Leighton Buzzard
Bedfordshire
LU7 2SU
Company NameHello Films Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hazlems Fenton
Palladium House
1-4 Argyll Street
London
W1V 2LD
Company NameFerndale Project Management Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Ferndale Road
Chichester
West Sussex
PO19 4QJ
Company NameBaylin Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Kingsley Avenue
Englefield Green
Egham
Surrey
TW20 0PP
Company NameCity Delta Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Rothermead
Wellbrook Hill
Mayfield
East Sussex
TN20 6EG
Company NameNASA Management Consulting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameThe Herb Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Hedgecourt Place
Felbridge
East Grinstead
West Sussex
RH19 2PJ
Company NameMidnight International Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Mrs V P Lucking -Patient
The Old Bakery Hindon
Wiltshire
SP3 6DR
Company NameConsulting And Design Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Springfield
Croft Road,Crowborough
East Sussex
TN6 1DR
Company NameMajestic Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSupremo Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
87 Dulwick Village
Dulwich
London
SE21 7BJ
Company NameToptech Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford Lancashire
M7 0AS
Company NameCapital Accountancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
117 Neasham Road
Darlington
County Durham
DL1 4AT
Company NameImpressive Innovations Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 High Street West
Glossop
Derbyshire
SK13 8AZ
Company NameVYAS Brothers (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ap House
1343 London Road
Norbury
London
SW16 4BE
Company NameA To Z Property Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Courtland Avenue
North Chingford
London
E4 6DU
Company NameStiggy's Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Beechwood Close
Waterbrook Mews
Devizes,Wiltshire
SN10 2RY
Company NameEast Glebe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NameBijoux Investments Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 The Drive
Edgware
Middlesex
HA8 8PT
Company NameRosebery Fashions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Umberstone Street
London
E1 1PY
Company NameSwanl Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Wedgwood Avenue
Blakelands
Milton Keynes
MK14 5HX
Company NameBestco (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Company NameInformation Technology Engineering (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameQuality I T C Consultants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Lodge Gate
Great Linford
Milton Keynes
MK14 5EW
Company NameEnvoy Contracting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Bolton Street
Piccadilly
London
W1Y 8AR
Company NameInstrumentation Control Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
511/513 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Company NameSuffolk Balloons Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
Lancs M7 Oas
Company NameM E W W Marketing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lyon Road
Hersham Walton On Thames
Surrey
KT12 3PU
Company NameGWK Systems Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameTsang Software Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Greenway
Altrincham
Cheshire
WA14 4JD
Company NameEDG Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 9 Wheatstone Court
Waterwells Business Park
Quedgeley
Gloucestershire
GL2 2AQ
Wales
Company NameCresta Commerce Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ah Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Company NameFrog Networking Solutions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameFullspark Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Haselor Road
Sutton Coldfield
West Midlands
B73 5DW
Company NameThe Boat Nannies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
Lancs
M7 0AS
Company NameB & Q Electronics Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
157a Fullwell Avenue
Barkingside
Essex
LG5 0XA
Company NameSunburst Contracts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Thornhurst Manor
Holme Lane Owston
Doncaster
South Yorkshire
DN5 0LR
Company NameGrove Business Consultancy Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
South View House
180 Halifax Old Road
Huddersfield
West Yorkshire
HD2 2SQ
Company NamePin Point Property Sales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salforn
Lancs
M7 0AS
Company NameWoodvine Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Company NameKHAS International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Stanley Road
Northwood
Middlesex
HA6 1RQ
Company NameBatchworth Limousine Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameCroydon Motor Spares Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
226-228 London Road
West Croydon
Surrey
CR0 2TF
Company NameA V W Engines Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Llanover House
Llanover Road
Pontypridd
Mid Glamorgan
CF37 4LB
Wales
Company NameWarp Drive Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Huntingdon Close
Titchfield Common
Fareham
Hampshire
PO14 4JP
Company NameNomad Petersfield Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4a Chapell Street
Petersfield
Hampshire
GU32 3DP
Company NameLion Lion (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Sunnyhill Road
Streatham
London
SW16 2UH
Company NameFreedom Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34a Padwell Road
Southampton
Hampshire
SO14 6RA
Company NameA B Food And Wine Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Aintree Avenue
Eastham
London
E6 1NX
Company NameUnique Lighting Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Main Street
Market Overton
Oakham
Rutland
LE15 7PL
Company NameBestname Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Bridgewater Drive
Great Glen
Leicester
Company NameMusk (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
316 High Road
Willesden
London
NW10 2EN
Company NameToprole Designs Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
340 Melton Road
Leicester
LE4 7SL
Company NameDosanis Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
Salford
Lancashire
M7 0AS
Company NameDewsbury Productions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Wilmington House
17 Highbury Crescent
London
Ns1 R11
Company NameMagnaflow International Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passfield Business Centre
Lynchborough Road Passfield
Liphook
Hamshire
GU30 7SB
Company NameAutomobile Emission Control Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wedgewood Standford Hill
Standford
Bordon
Hampshire
GU35 8QU
Company NamePlumbers Tape Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Chester Avenue
Bamford
Rochdale
Lancashire
OL11 5LY
Company NameE J M Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Moor Lane
Chessington
Surrey
KT9 1BW
Company NameKeysoft Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Peoplebuilding 2 Peoplebuilding
Estate Maylands Avenue
Hemel Hempstead
Herts
HP2 4NW
Company NameQuality Of Life (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 0AS
Company NameTruscott Catering Equipment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameDestiny Leather Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
255/257 Bethnal Green Road
London
E2 6AH
Company NameGladiator Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 0AS
Company NameEurasia Publishing Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 0AS
Company NameDele Bee Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Marshall House
Albert Road
Kilburn
London
NW6 5DS
Company NameRochad Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 0AS
Company Name470 Arterial Road Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
380 Upper Richmond Road West
East Sheen
London
SW14 7JU
Company NameStockwood Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
806/808 Hyde Road
Gorton
Manchester
M18 7JD
Company NameTile Superstore Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 0AS
Company NameH.C.S. Communications Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Sakins Croft
Harlow
Essex
CM18 7BW
Company NamePatrick Oakes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs
M7 0AS
Company NameWoolridge Associates Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gardenia 67 Overstone Road
Moulton
Northamptonshire
NN3 7UU
Company NameWesticom Consultants Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22-24 Harborough Road
Kingsthorpe
Northampton
NN2 7AZ
Company NameFast-Ads Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Higher Cheap Street
Sherborne
Dorset
DT9 3JD
Company NameEurochip Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 George Street
Wolverhampton
WV2 4DG
Company NameObelix Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ffosrhys
Hospital Road, Talgarth
Brecon
Powys
LD3 0EE
Wales
Company NameOldvale Estates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 33
Capital Valley Industrial Estate
Rhymney
Gwent
NP2 5XG
Wales
Company NameSecureop Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Ancora House
76a Church Street
Weybridge
Surrey
KT13 8DL
Company NameCanary Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameC & D Services (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hanover House
22 Clarendon Road
Leeds
West Yorkshire
LS2 9NZ
Company NameCanfold Contractors Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Canfold Cottages
Bookhurst Hill
Cranleigh
Surrey
GU6 7DR
Company NameQuality Glazing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dartmouth House
Sandwell Road
West Bromwich
West Midlands
B70 8TH
Company NameActiontrade Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameNeteffects Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Cumberland Road
Ashford
Middlesex
TW15 3DB
Company NameEnsign Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameMetromark Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
127 King Street
Hammersmith
London
W6 9JG
Company NameRainbow International (PVT) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89 North Road
Three Bridges
Crawley
West Sussex
RH10 1SE
Company NameP M C L Software Engineering Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chestnut Rise
Whiteley Lane
Fareham
Hampshire
PO15 6RW
Company NameNonlinear Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancs
M7 0AS
Company NameCoconet UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8 Brittens Court
Milton Keynes
Olney
Buckinghamshire
MK46 5LG
Company NameCreation Publicity (Sheffield) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Third Avenue
The Village
Trafford Park
Manchester
M17 1FG
Company NameS S G Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameC & J Stores Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration4 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8a North Lonsdale Road
Ulverston
Cumbria
LA12 9DZ
Company NameReedham Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
98 New House Park
St Albans
Hertfordshire
AL1 1UP
Company NameMinstrel Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 6 Maxted House
Liverpool Road
Luton
Bedfordshire
Company NameFirst Choice Of Ulverston Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8a North Lonsdale Road
Ulverstonn
Cumbria
Company NameI F A Training And Competence Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Blenheim Drive
St Ives
Cambridgeshire
PE17 6UW
Company NameClermont Contracts Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
166 Garstang Road
Fulwood
Preston
Lancashire
PR2 8NB
Company NameStarbrite Entertainments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Skeltons House
Bag Enderby
Spilsby
Lincolnshire
PE23 4NP
Company NameC & L Trade Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
85 Devonshire Road
London
W5 4TS
Company NameSurekleen Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
327 Rounhay Road
Leeds
West Yorkshire
L58 4HT
Company NameRegentcrest Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ilyas Patel
34 Watling Street Road
Fulwood
Preston Lancashire
PR2 8BP
Company NameZebra Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
151 The Vale
Southgate
London
N14 6BA
Company NameNorth Glebe Leasing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NameKalos International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Quadrangle Lodge
40 Queens Road
London
SW19 8LJ
Company NameProfessional English Teachers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115-116 Newgate Street
London
EC1A 7AE
Company NamePolish Business And Property Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
364 Abbey Hills Road
Oldham
Lancashire
OL8 2DJ
Company NameMilkad Designs Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13-17 New Burlington Place
Regent Street
London
W1X 2JP
Company NamePermaweld Gases Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Begbies Traynor Elliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
Company NameContech Design Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Butterfurlong Barn
West Grimstead
Salisbury
Wiltshire
SP5 3RR
Company NameFrontier Electrical Company Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NameCadeck Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Courtlands Drive
Ewell
Epsom
Surrey
KT19 0AJ
Company NameCounterpart Computers Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wey Court West
Union Road
Farnham
Surrey
GU9 7PT
Company NameThe Food Collective Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Garden Way
Neasden
London
NW10 0PA
Company NameFalcon Glass And Glazing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Spring Gardens
Romford
Essex
RM7 9LD
Company NameChina Express Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameDorian Ellis Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameBacogold (1965) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18a Malyons Road
Ladywell
London
SE13 7XG
Company NameEuroblast (Hire And Sales) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kroll 5th Floor
Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameStarbrite International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Skeltons House
Bag Enderby
Spilsby
Lincolnshire
PE23 4NP
Company NameGuildford Cobbler Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Company NameFullstar Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Newington Green Road
London
N1 4QU
Company NameWesco Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crosspond House
Mill Street
Gislingham Eye
Suffolk
IP23 8JT
Company NameAshbees Wine Bar Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NameFullstead Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NameUrotrade Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NameCharterhouse Imports Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Warren Mews
London
W1P 5DJ
Company NameThe Professional Multimedia Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1145 Oldham Road
Newton Heath
Manchester
Lancashire
M10 6FU
Company NameEmerald Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NameA G Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Rossway
Darlington
County Durham
DL1 3RD
Company NamePandora's Nightclub Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameQualitex Fashions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Karam House
79 Lever Street
Manchester
M1 1FL
Company NameA & Y Catering Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
154 High Street
Walthamstow
London
E17
Company NameJ D Recreational Racing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Lake View Road
Coventry
West Midlands
CV5 8JY
Company NameCarmona Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
94 Midland Road
Luton
Bedfordshire
LU2 0BL
Company NameExpress Wine Bars Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Westgate
1 Railway Street
Huddersfield
West Yorkshire
HD1 1BU
Company NameBerryhill Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NameStarburst Contracts Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Gwel Y Mor
Gronant
Flintshire
LL19 9TU
Wales
Company NamePeter Kirby Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84 Comberford Road
Tamworth
B79 8PF
Company NameHarrier Computing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
92 Cornhill
Two Mile Ash
Milton Keynes
MK8 8HB
Company NameMastermake Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Deepcar Street
Levenshulme
Manchester
M19 3BA
Company NameTechsolve Contracts Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
Company NameSinglepark Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NameJ D Racing (Coventry) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Lake View Road
Coventry
West Midlands
CV5 8JY
Company NameALAN Boddy Accountancy Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer House
Meadow Way
Wickford
Essex
SS12 9HA
Company NameRhema Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Greville Lodge
Woodside Park Road
North Finchley
London
N12 8RJ
Company NameHappy Plaice Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Beverley Gardens
Wembley
Middlesex
HA9 9RA
Company NameNemesis Network Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancshire
M7 0AS
Company NameTradelink Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancshire
M7 0AS
Company NameR J B Instrument Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Willow Road
Downham Market
Norfolk
PE38 9PG
Company NameLowtax Financial Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
496a Great Cheetham Street East
Salford
Lancashire
M8 7EW
Company NameComfort House Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 St Andrews Crescent
Cardiff
South Glamorgan
CF1 3DA
Wales
Company NameTown & Country Fascias Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Lancshire
M7 0AS
Company NameOakdale Technology Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
Company NameAlladin Carpets Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
692 High Road
Leyton
London
E10 6JP
Company NameADEC Promotions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bechtel House
245 Hammersmith Road
London
W6 8DP
Company NameE.P.C.M. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling Offices
60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameLe Bistro Restaurant Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road
Edgbaston Birmingham
B17 8LT
Company NameSVG Power Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DE
Company NameToys,Models & Collectables Of Rugeley Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.M7 0as
Company NameSimply Barbecued Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Rectory
Lockton
Pickering
North Yorkshire
YO18 7PZ
Company NameOk Baby Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Turner Lodge
Windlesham Grove
London
SW19 6AG
Company NameBrereton Travel Of Rugeley Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs.
M7 0AS
Company NamePopular Books Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
75 Dolphin Cresent
Paignton
Devon
TQ3 1JZ
Company NameMarket Keys Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21,Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Company NameCaljan-McL Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Clifford House
37-39 Simpson Road
Milton Keynes
Buckinghamshire
MK1 1BA
Company NameWHK Support Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10-11 Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Company NameModern Carousels (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1
Dakeyne Street Carlton Road
Nottingham
Nottinghamshire
NG3 2AR
Company NameJimsoft Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Company NameC R S Leisure Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0BZ
Company NameK.K.L. Air Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Units G2/G3
Crest Complex, Courteney Road
Gillingham
Kent
ME8 0RX
Company NameWorkwear (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Parkside
Wilnecote
Tamworth
Staffordshire
B77 2JU
Company NameArrowhead Developments Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
105 Derby Road
Loughborough
Leicestershire
LE11 5AE
Company NameMiles Anderson Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameMcGarrigle & Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Imperial Chambers
Prince Albert Street
Crewe
CW1 2DY
Company NameBeacon Homes (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Commodore House Juniper Drive
London
SW18 1TW
Company NameReed Consulting (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Longfield Drive
Amersham
Buckinghamshire
HP6 5HD
Company NameRainbow Creations Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 33 Cressex Enterprise Centr
Lincoln Road, Cressex Business
Park, High Wycombe
Buckinghamshire
HP12 3RB
Company NameGreatex Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Roseacre Gardens
Chilworth
Guildford
Surrey
GU4 8RQ
Company NameWickdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Integration House
Rye Close Ancells Business Park
Fleet
Hampshire
GU51 2QG
Company NameTaxchek Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 508
Daisyfield Business Centre
Appleby Street
Blackburn
BB1 3BL
Company NameJikky Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Masterman Road
East Ham
London
E6 3NS
Company NameFinehouse Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford, Lancs
M7 0AS
Company NameThe European Beer Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Collingwood Terrace
Whiteley Bay
Tyne & Wear
NE26 2NP
Company NameFairfield Business Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Company NameKiarex International Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameFreefield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Hamilton Square
Birkenhead
Merseyside
L41 5AS
Company NameProtostyle (Coventry) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Brindley Road North
Exhall
Coventry
West Midlands
CV7 9EP
Company NameAirlink Worldwide Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Barclays Bank Chambers
55 High Street
Grantham,Lincolnshire
NG31 6NE
Company NameNeville Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct
1st Floor Suite
39a Leicester Road
Salford Lancashire
M7 0AS
Company NameMAJI Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct
1st Floor Suite
39a Leicester Road
Salford Lancashire
M7 0AS
Company NameMedia Design Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Mill End Close
Eaton Bray
Bedfordshire
LU6 2FH
Company NameMPRS Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
161 Seaforth Avenue
Motspur Park New Malden
Surrey
KT3 6JX
Company NameFunspot Leisure Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Higher Market Street
Farnworth
Bolton
BL4 9BB
Company NamePromotrade (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sairides Accountancy Services
Torrington House Suite B
811 High Road North Finchley
London
N12 8JW
Company NameDaymaster Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Pauls Road
Sumerton
Somerset
TA11 6SW
Company NameWoods Associates Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30a Elm Hill
Norwich
Norfolk
NR3 1HG
Company NameBrunei Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Sherwood House
Walderslade Centre
Chatham
Kent
ME5 9UD
Company NameABC Commercial Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Banavie
16 Northfield Avenue
Pinner
Middlesex
HA5 1AL
Company NameMilford Installations Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Biddulph Street
Leicester
LE2 1BH
Company NameA B & C Mail-It ! Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
138 Bath Road
Banbury
Oxfordshire
OX16 0TR
Company NameA M P (Southern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameBluechip Training Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
943 Stockport Road
Levenshulme
Manchester
M19 3NP
Company NamePerrys Catering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
176 Perry Vale
London
Se23
Company NameFashioncross Exclusive Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Elm Court
Love Lane Woodford
Woodford Bridge
Essex
IG8 8BJ
Company NameInter-Vision (GB) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEURO Matic (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Ltd
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameInternal Building Units Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 33
Capital Valley Industrial Estate
Rhymney
Gwent
NP2 5XG
Wales
Company NameNorth Walsall Designs Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Essex Street
Walsall
West Midlands
WS2 7AP
Company NameThe U.K. Trades Confederation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Castle Street
Liverpool
L2 0NE
Company NameDogbyte Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Road
Bedford
MK40 3NF
Company NameTax Shop (Plymouth) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Addison Road
North Hill
Plymouth
PL4 8LL
Company NameEaglesford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMearsville Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHarthead Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lichfield Place
435 Lichfield Road
Birmingham
West Midlands
B6 7SS
Company NameMb Microsystems Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 High Street
Wood Lane
Stoke On Trent
Staffordshire
ST7 8PB
Company NameNicom Data Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Glenalmond Road
Harrow
Middlesex
HA3 9JY
Company NameA T Bundu & Co (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
103 Camberwell Business Centre
Lomond Grove
London
SE5 7HN
Company NameExecom Consulting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Buxton Avenue
Carlton
Nottingham
NG4 3RS
Company NameHallwhite Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5,North End Road
London
NW11 7RJ
Company NameJ E G Utility Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBrian Norton Design Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameL S Foods Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Birch Lane
Manchester
Lancashire
M13 0NN
Company NameEverglade Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Vale Cottage
Oakshade Road
Oxshott Leatherhead
Surrey
KT22 0LE
Company NameWestervale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGrade Estates Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Price Waterhouse Coopers
Benson House 33 Wellington Stree
Leeds
LS1 4JP
Company NameIntelsys Consultancy Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFastlite Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Stephenson Road
Stephenson Industrial Estate
Washington
Tyne & Wear
NE37 3HR
Company NameInform I T Consultancy Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMTR Information Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSherringham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Limited
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameArtstoreonline.com Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Lytchgate Close
South Croydon
Surrey
CR2 0DX
Company NameWoods Holdings Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sackville Place
44-48 Magdalen Street
Norwich
NR3 1JU
Company NameKLM Transport Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Unit 7
Avenue Works
Trafford Park Road
Manchester
M17 1HH
Company NamePinnacle Projects Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameStalyfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Margaret Street
Ashton House
Ashton Under Lyne
OL7 0SH
Company NameEmpire Engineering Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Talbot Buildings
Albion Street
Brierley Hill
West Midlands
DY5 3EE
Company Name21st Century Building Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSale Promotions Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Marle Croft
Old Hall Park
Whitefield
Manchester
M45 7NB
Company NameNew Wave Associates Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Pinnocks Avenue
Gravesend
Kent
DA11 7QD
Company NameElectrical Engineering Services (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fergusson & Co Limited
Shackleton House Falcoln Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
Company NameFagin Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rugby Chambers
2 Rugby Street
London
WC1N 3QN
Company NameSentinel Commerce Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
350 Camberwell Business Centre
Lomond Grove
London
SE5 7HN
Company NameQuestor Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Summer Trees Avenue
Lea
Preston
PR2 1SA
Company NameFox Lan Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Arnold Crescent
Isleworth
Middlesex
TW7 7NT
Company NameVentura Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Appleby Court
Knaresborough
North Yorkshire
HG5 9LU
Company NameMidland Shell Cores Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
92 Wolverhampton Street
Dudley
West Midlands
DY1 3AP
Company NameChapel Properties (Bournemouth No 2) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Old Library House
4 Dean Park Cresecent
Bournemouth
Dorset
BH1 1LY
Company NameNEF Nef International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37a Cold Harbour Lane
Hayes
Middlesex
UB3 3EB
Company NameSpeedwell Transport Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration4 months (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameRising Clothing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 55/56 Vyse Street
Hockley
Birmingham
B18 6HR
Company NameCircular Printing And Distribution Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fortune House
10 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Company NameS.D.B.C. Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 27 Shelton Enterprise Centr
Bedford Street Shelton
Stoke-On-Trent
Staffordshire
ST1 4PZ
Company NameMarkspark Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameRouters Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 45
24-28 St Leonards Road
Windsor
Berkshire
SL4 3BU
Company NameThe Carousel Consultancy (Temp Division) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Arlington Park Road
Middleton
King'S Lynn
Norfolk
PE32 1YB
Company NameG A P Engineering Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 Harris Road
Coventry
West Midlands
CV3 1GT
Company NameGuinea Petroleum Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Andrew Sharma & Co
Suite 6 First Floor Building 56
Gec Complex East Lane Wembley
Greater London
HA9 7PX
Company NameRiver Washing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
PR2 8BP
Company NameDriver Force Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameC A D Resource Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridgewater House
Century Park
Caspian Way Altrincham
Cheshire
WA14 5HH
Company NameSpick  N' Span Cleaners Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameArcadia Communications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 29 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Sandileigh Close
Brinnington
Stockport
Cheshire
SK5 8AJ
Company NameArlington Machinery Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameD A L Controls Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17a Beauchamp Avenue
Kidderminster
Worcestershire
DY11 7AH
Company NameGuinea Trading Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Andrew Sharma & Co
Chartered Accountants Auditors
Suite 6 First Floor Building 56
Gec Complex East Lane Wembley
Company NameMargrove Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Whittington House
Whittington Industrial Estate
South Street North New Whittingt
Chesterfield Derbyshire
S43 2BP
Company NamePlanet Advantage Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Deloitte Llp
2 Hardman Street
Manchester
M3 3HF
Company NameG C F Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4AS
Company NameSystem 24 Express Parcels Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3rd Floor Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameJ J Construction (Civil Engineering) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Colin Hill
38 Crossway Rd
Coventry
CV3 6JP
Company NameCarpet Options (Westcliff) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameCarpet Clearance Centre (Leigh) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameBusiness Management & Finance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
M7 4AS
Company NameG.D.G. Marketing U.K. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Apex House Fareham Heights
Standard Way
Fareham
Hampshire
PO16 8XT
Company NameTop Class Security Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameDual Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
168 Kings Road
Kingston Upon Thames
Surrey
KT2 5HU
Company NameMSB Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Peterborough Close
Macclesfield
Cheshire
SK10 3DT
Company NameSMP Consulting Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
211 Hemdean Rd
Caversham
Reading
Berks
RG4 7QZ
Company NameCarpet Options (Wholesale) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameGEO. King (Fabrications) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 60
Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NameMeadowcroft Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Cathmore Drive
Wigan
Lancashire
Company NameReale Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Road
Bedford
MK40 3NF
Company NameWisbey Computer Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Holmes Wild
Siute 7c1 Britannia House
Leagrave Road
Luton Beds
LU3 1RJ
Company NameAcorn Press Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Peel Place
Clayhall
Ilford
Essex Ig5 0ps
Company NameFocus Computing Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Walmsleys Farm House
Wood Lane Heskin
Chorley
Lancashire
PR7 5NP
Company NameWoodbrooke Investments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Biddulph Street
Leicester
LE2 1BH
Company NamePearson Computer Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Warwick Road
Ealing London
W5 3XJ
Company NameGradewell Computing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
261 Long Drive
South Ruislip
Middlesex
HA4 0HT
Company NameWireframe Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6b Parkway
Porters Wood
St Albans
Herts
AL3 6PA
Company NameWOWK Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 St Martins View
Leeds
Yorkshire
LS7 3LB
Company NameEbenezer Enterprise Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLondon Corporate Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
London Corporate Services Ltd
Whitfield House
Imperial Square Cheltenham Spa
Gloucestershire
GL50 1RL
Wales
Company NameSolely British Woodlands Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bakery
Hindon
Wiltshire
SP3 6DR
Company NameRiverstep Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
125 King Street
Hammersmith
London
W6 9JG
Company NamePriceless Publications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSouthwell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEnsign Computer Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Redcar Road
Smithills
Bolton
Lancashire
BL1 6LG
Company NameB J L & Partners Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
163b High Street
Hornchurch
Essex
RM11 3XS
Company NameHoward Bolton Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Norman House
Chertsey Road
Shepperton
Middlesex
TW17 9LE
Company NameSapphire Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Casham
Portsmouth
Hampshire
PO6 3EB
Company NameSupport Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameKarinean Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameM & E Express Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
158 Mare Street
Hackney
London
E8
Company NameCarsworth Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
181,Queensway
London
W2 5HL
Company NameThe Days Collection Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Low Belford
Dallowgill
Ripon
HG4 3RF
Company NameMeadowside Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 year (Resigned 08 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Rectory Close
Denton
Manchester
Tameside
M34 7SX
Company NameWeathershield (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameComputer Direct Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 33
Capital Valley Industrial Estate
Rhymney
Gwent
NP2 5XG
Wales
Company NameMercury Productions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Queen Street
Wolverhampton
West Midlands
WV1 3BT
Company NameNetwork Xn Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
Company NameHaddonwell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Oldham Road
Ancoats
Manchester
M4
Company NameHighdale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
270 Kingshill Avenue
Hayes
Middlesex
UB4 8BY
Company NameTiptoes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Colinwood Place
Layton
Blackpool
FY3 8HU
Company NameAmplestep Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
39a Leicester Road
Salford
M7 4AS
Company NameS P G Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Guide Street
Salford Manchester
M5 2EW
Company NameAutosearch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Globe House
Hospital Street
Nantwich
Cheshire
CW5 5RL
Company NamePatman (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Pelham Place
Ealing London
W13 0HT
Company NameRodex 5 Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 23
Whittle Road
Ferndown Industrial Estate
Ferndown, Wimborne
BH21 7RP
Company NameAqua Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Moorcroft
Fullers Slade
Milton Keynes
Buckinghamshire
MK11 2BE
Company NameCharterhouse Management Resources Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Waylett Place
Wembley
Middlesex
HA0 3BH
Company NameOakwood Apartments (Sandy Lane) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hampton House
Oldham Road
Middleton
Manchester
M24 1GT
Company NameAcegate Industrial Doors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ah Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Company NameSilver Lion Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86-88 West Street
Old Market
Bristol
BS2 0BW
Company NameMachine Hire (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameVantage Technical Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
106 The Green
Twickenham
TW2 5AD
Company NameTallplace Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameInterwest Trading (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
288 Upper Balsall Heath Road
Moseley
Birmingham
West Midlands
B12 9DR
Company NameBrent Real Estate Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
183a East Lane
North Wembley
Middlesex
HA0 3NE
Company NameBramcotes Lifting Gear Specialists Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Hazel Close
Hartshill
Nuneaton
Warwickshire
CV10 0XG
Company NameBellview Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Strathmore Avenue
Luton
Bedfordshire
LU1 3NZ
Company NameAvebury Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHOSH Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameStandgate Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMoorend Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Hillside Avenue
Clarksfield
Oldham
OL4 1LH
Company NameChadwick Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFortview Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameElucidata Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Munnings Drive
Sandhurst
Berkshire
GU47 0FN
Company NameDatabase (Old Market) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Cannon Street
Bedminster
Bristol
BS3 1BN
Company NameGeraghty Building Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rugby Chambers
2 Rugby Street
London
WC1N 3QU
Company NameCommercial Vehicle Fleet Protection Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameHalliwell Developments Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameHanleigh Clothing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2
Knoll Street Industrial Park
Higher Broughton Salford
Greater Manchester
M7 2EQ
Company NameN W Holdings Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tml House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company Name03068157 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Latimer House
5 Cumberland Place
Southampton
SO15 2BH
Company NamePillingworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Oban House
7 Heworth Road
Washington
Tyne And Wear
NE37 2PY
Company NameBarnstorm Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4as.
Company NameRedwood Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Church Lane
Westhoughton
Bolton
Lancashire
BL5 3PP
Company NameWelcome Properties Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Miller Road
Brymbo
Wrexham
Clwyd
LL11 5FH
Wales
Company NameBradley & Vaughan Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sunnyside Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QY
Company NameW A R Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration5 months (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4as.
Company NameCallmore Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
240 Amesbury Avenue
Streatham Hill
London
SW2 3BL
Company NameElmchester Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Newborough Road
Shirley
Solihull
West Midlands
B90 2HB
Company NameTapes R Us Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
506 Cog Lane
Burnley
Bb11 1ra.
Company NameSimed Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadoway
Wickford
Essex
SS12 9HA
Company NameAir Conditioning Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Swan Units
Heron Road
Sowton Industrial Estate
Exeter Devon
EX2 7LL
Company NameTrident Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Vulcan Terrace Esher Street
Littleborough
Rochdale
Lancashire
OL15 8PE
Company NameOldmeadow Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4as.
Company NameLincolnway Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4as.
Company NameD B Accounting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
74a Daisy Hill
Dewsbury
West Yorkshire
WF13 1LS
Company NameGreenway Contractors Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89 St Judes Road
Englefield Green
Egham
Surrey
TW20 0DF
Company NamePhones R Us (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
506 Cog Lane
Burnley
Bb11 1ra.
Company NameNew Age Express Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
136a Queensway
Bletchley
Milton Keynes
MK2 2RS
Company NameTopvogue Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
294 Fulham Palace Road
London
SW6 6HR
Company NameChantel Dry Cleaners Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameChantilly Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Anglesmede Crescent
Pinner
Harrow
Middlesex
HA5 5SP
Company NameStitchtex Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood Preston
Lancashire
PR2 8BP
Company NameCompumax IT Consultancy Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameRj Developments (London) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameAppleton Commercial Enterprise Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Barn House
Southby Close
Appleton Oxon
OX13 5LE
Company NameSouthover Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51 Lafone Street
London
SE1 2LX
Company NameTaxabal Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Sorrel Close
Wokingham
Berkshire
RG40 5YA
Company NameFreelance Professional Services International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration2 months (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Lombard Street
London
EC3V 9BQ
Company NameMillchester Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Abbey House,2nd Floor
57a St Petersgate
Stockport,Cheshire
SK1 1DH
Company NameHillwater Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor
Salford
M7 4AS
Company NameChinese Kitchen Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Company NameMiddleton Timber And Building Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor
Salford
M7 4AS
Company NameLakemouth Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sunnybank
Sibford Ferris
Banbury
Oxfordshire
OX15 5RG
Company NameButterthorpe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMacefield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Pemberton Road
East Molesey
Surrey
KT8 9LH
Company NameStrahan & Strahan Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Arodene Road
London
SW2 2BQ
Company NameSidemoor Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
NG1 7HR
Company NameIslamabad Poultry Products Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
327 Roundhay Road
Leeds
LS8 4HT
Company NameRushfield Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameForthright Investments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 New Road
Hornsea
North Humberside
HU18 1PW
Company NamePublishing Solutions (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Price Mann And Co
447 Kenton Road
Harrow Middlesex
HA3 0XY
Company NameMurphy Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
165 Banningas Vale
Saltdean
East Sussex
BA2 8PL
Company NameCafe Citrus Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 North Cross Street
Gosport
Hampshire
PO12 1BE
Company NameW & S Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameEURO Siam (Duty Free) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sundial Court
Tolworth Rise South
Surrey
KT5 9MM
Company NameAATC International Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
Company NameImpolex UK Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 6
First Floor Building 56
Gec Complex East Lane
Wembley
HA9 7PX
Company NameEverbroom Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Woodfield Avenue
Flint
Flintshire
North Wales
CH6 5JG
Wales
Company NameD C Johnson Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
332 Middleton Road
Royton
Oldham
Lancashire
OL2 5EB
Company NameGMD (Manchester) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor 7 Bryn Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9AX
Company NameCapella Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameNew Garden Chinese Restaurant Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Westbourne Grove
London
W2
Company NameTrans-Q Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Tiller Road
Docklands
London
E14 8PX
Company NameKingsley Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
156 Clements Road
Ilford
Essex
IG1 1BE
Company NameDinglewood Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
94 Midland Road
Luton
Bedfordshire
LU2 0BL
Company NameLevenbridge Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
496a,Great Cheetham Street East
Salford
Lancashire
M8 7EW
Company NameXibis Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Victory Mews
The Marina
Brighton
East Sussex
BN2 5XA
Company NameBagnor Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Spring Cottage
Bagnor
Newbury
Berkshire
RG20 8AQ
Company NameThe Premier Business League Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St Georges House
31a St Georges Road
Leyton
London
E10 5RH
Company NameSt Agnes Marine Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Peterville Square
St Agnes
Cornwall
TR5 9XX
Company NameS. & B. Technical Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
68 Manchester Road
Oldham
OL9 7AP
Company NameHeathcote Project Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEmpire Financial Services (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cotdean Nursing Homes
Talbot Buildings
Albion Street
Brierly Hill
DY5 3EE
Company NameEsselle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Freedman Frankl & Taylor
Reedman House 31 King Street
West Manchester
M3 2PJ
Company NameProject Footwear Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 60 Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BS
Company NamePunjab Karahi Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
175 The Broadway
Southall
Middlesex
UB1 1LX
Company NameA W S (Manchester) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Gurner Avenue
Ordsall
Salford
M5 3WP
Company NameMaxima Computers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameSilvermile Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Ewart Street
Brighton
East Sussex
BN2 2UP
Company NameLyn-Dos Copy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
126a Castle Street
Stockport
SK3 9JH
Company NameMarcher Distribution Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Homeleigh
Fennant Road
Ponciau
LL14 1BG
Wales
Company NameEnergy Absorbents Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Energy House
1 Norman Terrace Chilton
Ferryhill
Co Durham Dl17
Company NameMercury Publishing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
241 Manchester Road
Clifton
Manchester
Greater Manchester
M27 4TT
Company NameMiddle East Publishing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
88 Sutton Court Road
Hillingdon
Uxbridge
UB10 9HS
Company NameBriarville Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLees Consulting Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lea Cottage The Common
East Hanningfield
Chelmsford
Essex
CM3 8AH
Company NameSecond City Motor Salvage Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameAshmede Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
A H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameMilson Dry Cleaning Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Long Drive
London
W3 7PJ
Company NameLondon Strategy Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51 Lafone Street
London
SE1 2LX
Company NameThe Whisky House Of Edinburgh Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Kendall Avenue South
Sanderstead
Surrey
CR2 0QR
Company NameArmada Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33d Rowley Way
Abbey Road
London
NW8 0SQ
Company NameSouthmeade Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Dial Park Road
Stockport
SK2 7LS
Company NameHandwell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. Lancs.
M7 4as.
Company NameBetter Compliance Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 Upham Park Road
London
W4 1PG
Company NameMillennium Concert Projects Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Andrew Sharma & Co
Wembley Point 2nd Floor
PO Box 135 One Harrow Road
Wemble Middlesex
HA9 6XH
Company NameGladecourse Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameClanchief Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
75 Whitegate Caravan Park
White Lund
Morecambe
Lancashire
LA3 3BS
Company NameReedheart Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Turnham Green Terrace
London
W4 1RG
Company NameFSU Industries Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Cranborne Close
Lostock
Bolton
BL6 4SG
Company NameIntella Computing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Company NameUnique Lift Trucks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46/48 Long Street
Middleton
Manchester
M24 6UQ
Company NameRhema Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Westbourne Grove
London
W2
Company NameNorthern Diners Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
Company NameFlump Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer House
Meadowway
Wickford
Essex
SS12 9HA
Company NameEuropean Multi-Media Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gazeley Lodge
Gazeley Lane
Trumpington
Cambridge
CB2 2HB
Company NameLightbound Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Reedham House
31 King Street
Manchester
M3 4PY
Company NameBroomwick Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
196 High Road
Wood Green
London
N22 4HH
Company NameCravenwalk Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Hastings Way
Halifax
HX1 2QB
Company NameTrafalgar Builders Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
108 Chorley Road
Westhoughton
Bolton
Lancashire
BL5 3PL
Company NameLeaderinox Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameEarngreat Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
M7 4AS
Company NameMarchstead Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Leycett Drive
Manchester
Lancashire
M23 0YP
Company NameMeltonville Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Siward Road
London
SW17 0LB
Company NameMountgreen Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Platform One
St Thomas Station
Cowick Street
Exeter Devon
EX4 1AF
Company NameVectra Designs Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameDelta Embroidery Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
M7 4AS
Company NameEclipse Technology Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Rosebery Avenue
Linslade
Bedfordshire
LU7 7RQ
Company NameEverstone Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Anchor Street
Chelmsford
Essex
CM2 0JY
Company NameS & M Cleaning Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
601 High Road Leytonstone
London
E11 4PA
Company NameBathroom Warehouse (Essex) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer House
Meadoway
Wickford
Essex
SS12 9HA
Company NameMegastep Comms Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGreenbuild Projects Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Maskelyne Close
London
SW11 4AE
Company NameRelset Trade Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Richmond Avenue
Prestwich
Manchester
M25 0LZ
Company NameGeneral Trading (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NamePositive Marketing Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Empire Chambers
20 Warrington Street
Ashton Under Lyne
Lancashire
OL6 6AS
Company NameElite Solutions London Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Warrington Road
Harrow
Middlesex
HA1 1SY
Company NameComputerpad Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Albion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameN & A Foods Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NameVideos R Us Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
506 Cog Lane
Burnley
Lancashire
BB11 5HR
Company NameStewart Griffiths Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Rye Close
Alsager
Stoke On Trent
Staffordshire
ST7 2XZ
Company NameHydroponic & Organic Indoor Garden Harvesting Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O N J Palmer
Public Hall Street
Runcorn
Cheshire
WA7 1NJ
Company NameTransads (Outdoor) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Allenby Business Village
Crofton Road
Lincoln
Lincolnshire
LN4 3NL
Company NameProfessional Services For Europe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTGR Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Oak Leaf Close
Epsom
Surrey
KT19 8JT
Company NameGalavantos Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Access House
Manor Road
Ealing
London
W13 0AS
Company NameDaubhill Service Station Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 Odb
Company NameAlbyn Realisations (Festival Cars) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5 New Broompark
Granton Park Avenue
Edinburgh
EH5 1RS
Scotland
Company NameChippingworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rdntre
Salford
M7 4AS
Company NameAsian European Investments Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Fairway House
Links Business Park St Mellons
Cardiff
CF3 0LT
Wales
Company NameCambridge Headphones Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Gazeley Lodge
Gazeley Lane
Trumpington
Cambridge Cb2
Company NameHerristone Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameGAMA Investments International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Welbeck Road
Harrow
Middlesex
HA2 0RN
Company NameIndemnity Guarantee Corporation Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rdntre
Salford
M7 4AS
Company NameRonningham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rdntre
Salford
M7 4AS
Company NameFullwell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rdntre
Salford
M7 4AS
Company NameTenstar Computing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameSystem 2000 Partnership Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Cope Bank
Smithills
Bolton
BL1 6DL
Company NameCartaigh Nominees Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Adrian Road
Smithills
Bolton
BL1 3LU
Company NamePearl Connections Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWentshaw Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameWykeham Asset Management Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern And Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameFinchway Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
York House
250 Middleton Road
Manchester
Greater Manchester
M8 4WA
Company NameBarwade Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Colne Bridge Road
Huddersfield
West Yorkshire
HD5 0RY
Company NameT.D. Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4a Gildridge Road
Eastbourne
East Sussex
BN21 4RL
Company NameAgincourt Developments (Southport) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Broad Street
Bury
Lancashire
BL9 0DA
Company NameASHE & Morton Skip Hire Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Brook House Close
Haswood
Bolton
BL2 3QS
Company NameYAD Voezer Promotions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
80 Queen Elizabeth'S Walk
London
N16 5UQ
Company NameCalderley Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameDoctor PC Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameImage Fitness & Leisure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
368 Lees Road
Oldham
Lancashire
OL4 5ER
Company NameAlutech Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Barber Street
Macclesfield
Cheshire
SK11 7HT
Company NameReapgood Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 London Road
Little Clacton
Essex
CO16 9RN
Company NameWaste Recycling (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePhilip Bird Consulting Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Waltham Road
Bournemouth
Dorset
BH7 6PE
Company NamePerfect Gifts Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
453 Green Lane
Ilford
Essexw
IG3 9TD
Company NameInstrumental Technologies Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Rufford Close
Nascot Wood
Watford
Hertfordshire
WD17 4UU
Company NameCapital Management And Lettings Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
125 Poplar High Street
London
E14 0AE
Company NameIntegra Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stanley House
29 Stanley Street
Warrington Cheshire
WA1 1EZ
Company NameLearning Solutions U.K. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameThe Lifelong Learning Network Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameProtocol Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moore Stephens Llp
6th Floor Blackfriars House The Parsonage
Manchester
M3 2JA
Company NameProtocol Schools Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moore Stephens 6th Floor Blackfriars House
The Parsonage
Manchester
M3 2JA
Company NameProtocol Recruitment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moore Stephens 6th Floor Blackfriars House
The Parsonage
Manchester
M3 2JA
Company NameProtocol Lecturers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company Name20 : 21 Vision Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameProtocol Education Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moore Stephens 6th Floor Blackfriars House
The Parsonage
Manchester
M3 2JA
Company NameEducation Lecturing Training Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameEducation Lecturing Recruitment Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameEducation Lecturing Software Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameProtocol Training Materials Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameHaydale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
146-148 Milton Street
Maidstone
Kent
ME16 8LL
Company NamePartners In Multimedia (PIM) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Power Station
121 Mortlake High Street
London
SW14 8SW
Company NameIntercity Commercial Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWaterloo Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Curzon Mew
Wilmslow
Cheshire
Sk9
Company NamePerfect Pizza (Sittingbourne) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameRightfit Clothing Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
330 Kingsland Road
London
E8 4DA
Company NameHendworth Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
65 Scarisbrick New Road
Southport
Merseyside
PR8 6LF
Company NameFirstclass Solutions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moonshadow
Northiam Road, Broad Oak
Rye
East Sussex
TN31 6DS
Company NameRTI Corporation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lake House
Market Hill
Royston
Hertfordshire
SG8 9JN
Company NameLandthorne Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Greens House
Alstone Lea
Combs Stockport
Cheshire
SK12 6UY
Company NamePresthill Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The White House
81/83 High Street
Bagshot
Surrey
GU19 5AH
Company NameLabels Plus Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Avenue Westfield Trading Estate
Midsomer Norton
Bath
BA3 4BS
Company NameVale Cladding Supplies Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameExportlighting Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 High Street
Westbury On Trym
Bristol
BS9 3ED
Company NameK J M Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
302/308 Preston Road
Harrow
Middlesex
HA3 0QP
Company NameGuardian Foundations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling House
Maple Court Tankersley
Barnsley
S75 3DP
Company NamePortgreen Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1 Back Deardengate
Haslingden
Rossendale
Lancashire
BB4 5SN
Company NameCheshire Asphalt Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hesketh House
Alderley Road
Wilmslow Cheshire
SK9 1JX
Company NameSamico Discount Trading Co. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 350
Camberwell Business Centre
Lomond Grove
London
SE5 7HN
Company NameThe Knowhow Warehouse It Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Lisselton House
Belle Vue Estate
London
NW4 2BJ
Company NameChatterley Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAfrican Information Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Vale House
3-13a Kilburn High Road
London
NW6 5SD
Company NameTopnotch Food Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Heath Street
Golborne
Warrington
WA3 3AD
Company NameLornavale Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 South Brink
Wisbech
Cambridge
Cambridgeshire
PE13 1JA
Company NameDantree Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameSpenlow Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 97 Lichefield Street
Tamworth
Staffordshire
B79 7QF
Company NameAlderbray Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
319 Trafalgar House
Grenville Place
London
NW7 3SA
Company NameIndex Technical Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameCIMA Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Crowland Road
London
N15
Company NameThe Lincolnshire Partnership Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Tarlo Lyons
Watchmaker Court
33 St John'S Lane
London
EC1M 4DB
Company NameSkyspeed Cargo International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Strathmore Avenue
Hitchin
Hertfordshire
SG5 1SL
Company NameGladiator Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
108 Norval Road
North Wembley
Middlesex
HA0 3SU
Company NameImperial Contractors Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameHendon Accounting Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
73 Cheyne Walk
Hendon
London
NW4 3QU
Company NameVentura Entertainment Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Jacksons Insolvency
65 Scarisbrick New Road
Southport
Merseyside
PR8 6LF
Company NameFirst Pacific Stockbrokers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
One Cabot Square
London
E14 4QJ
Company NameThe No Problem Care Agency Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Cressfield Road
Chorlton-Cum-Hardy
Manchester
M21 2RW
Company NameCaversham Exports Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Wintringham Way
Purley-On-Thames
Reading
Berkshire
RG8 8BG
Company NameCentra Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameExteur Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Cheyneys Avenue
Edgware
Middlesex
HA8 6SA
Company NameHazelwood (Northern) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGlencourse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tarn House
77 High Street, Yeadon
Leeds
West Yorkshire
LS19 7SP
Company NameWhite Lines Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Riverside Park
Garden City
Deeside
Clwyd
CH5 2JT
Wales
Company NameCharpente 2001 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameVortex Computing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameSpartan Marble Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameA B C Bookkeeping & Payroll Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
144-150 London Road
Croydon
CY0 2TD
Company NamePrimary Insurance Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Elmcroft Crescent
London
NW11 9TB
Company NameNorth West Inns Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
229-231 Lord Street
Southport
Merseyside
PR8 1PE
Company NameClipper Services (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
126 Demesne Drive
Stalybridge
Cheshire
SK15 2PP
Company NameCotdean Finance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Talbot Buildings
Abion Street
Briary Hill
DY5 3EE
Company NameUniversal Roofing & Cladding Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameTrojan (Plastering Contractors) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Milton Street
Royton
Oldham
OL2 6RD
Company NameKeybest Fashions (1995) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Fairclough Street
London
E1
Company NameWave Locations Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Apsley Close
North Harrow
Middlesex
HA2 6AP
Company NameJILL Armstead Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
William Burford House
27 Lansdown Place Lane
Cheltenham
Glos
GL50 2LB
Wales
Company NameUniversal Drive Force Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Denbigh House
Denbigh Road
Milton Keynes
Buckinghamshire
MK1 1DT
Company NameBirch Digital Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
129 New London Road
Chelmsford
Essex
CM2 0QT
Company NameWellstan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16-18 Longcauseway
Farnworth
Bolton
BL4 9BG
Company NameVarsity Funding (Student Loans Company) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Catherine Place
London
SW1E 6DX
Company NameD B Computing Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moss Priory Moss Lane
Little Hoole
Preston
Lancashire
PR4 4SY
Company NameMagnox Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameBusiness Intranet Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameNext Millennium Software Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
218 Downs Barn Boulevard
Downs Barn
Milton Keynes
MK14 7QH
Company NameThe Tax & Vat Shop Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Marchant Road
Wolverhampton
West Midlands
WV3 9QG
Company NameREDS Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Skeltons House
Skeltons Road
Bay Enderby
Lincolnshire
PE23 4NP
Company NameFairway Management Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27/35 Station Road
Llandaff North
Cardiff
South Glamorgan
CF4 2FB
Wales
Company NameSeal Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lady Mary Chambers
14 Maryport Road Penylan
Cardiff
South Glamorgan
CF2 5JX
Wales
Company NameSouthern Commissioning Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1-7 Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameWRS Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Company NameBroughton Financial Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Market Street
Broughton In Furness
Cumbria
LA20 6HP
Company NameRepro Csm Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Top Floor Balmoral Mill
Chadwick Street
Blackburn
Lancashire
Company NameChanter Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4-5 King Street
Richmond
Surrey
TW9 1ND
Company NameAshley Property Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
395 Manchester Road
Droylsden
Manchester
M43 6QF
Company NameKnight On The Tiles Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Quadrant
Richmond
Surrey
TW9 1BP
Company NameArticle Eight Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Company NameCaerphilly Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameBedwas Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameTalbot Green Management Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameLlantrisant Management Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameNexus Computing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Norman Road
Norwich
NR3 3NQ
Company NameEaglestead Commercial Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Evergreen Way
Barton Hills
Luton
Bedfordshire
LU3 4AL
Company NameMainpace Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 02 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Finkle Street
Stockton
Cleveland
TS18 1AR
Company NameSynergy Business Solutions UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51 Middle Road
Ingrave
Brentwood
CM13 3QS
Company NameNoble Enterprises Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Queen Square
Bristol
BS1 4ND
Company NameREL Contract Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Hillfoot Rise
Pudsey
West Yorkshire
LS28 7QW
Company NameA.W.K. Plant (Rotherham) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Hall Road
Rotherham
South Yorkshire
S60 2BP
Company NameLeofric Cad Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton,Warwickshire
CV11 4BB
Company NameA.D. Accountancy Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Wessex Park
Bancombe Business Estate
Somerton
Somerset
TA11 6SB
Company NameTMB Electrical Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Brunel Road
St Leonards On Sea
East Sussex
TN38 9RT
Company NameRawtekh Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Church Street
Bloxwich
Walsall
West Midlands
W53 3HE
Company NameLonsdale Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameSt.James Schools Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMaple Business Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Green Lane
Walton On Thames
Surrey
KT12 5EZ
Company NameStep Direct Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arboretum Gate
88-90 North Sherwood Street
Nottingham
Nottinghamshire
NG1 4EE
Company NameJaguar Computing Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Oakwood Chase Emerson Park
Hornchurch
Essex
RM11 3JT
Company NameShirevale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMillcock Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameClearstead Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dunn & Baker
21-22 Southernhay East
Exeter
Devon
EX1 1QQ
Company NameM G Caterers (Contracts) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
Company NameAbcnet Internet Services Ltd.
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Maple House
382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
Company NameMise En Place Restaurants Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameTeamwork Personal Trainers (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite A Ground Floor
62 Cavendish Road
London
N4
Company NameExecutive Productions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Birch Grove
Windsor
Berkshire
SL4 5RT
Company NameG H Management Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
CF72 9XX
Wales
Company NamePrisys Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Purcells Avenue
Edgware
Middlesex
HA8 8DY
Company NameKabel Management Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
South Glamorgan
CF11 9HB
Wales
Company NameNewcombe Contractors Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameFlamingo Management Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Marine Parade
Great Yarmouth
Norfolk
NR30 2ES
Company NameMiddleway Designs Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5th Floor
17 Hanover Square
London
W1R 9AJ
Company NameRegents Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Portland Centre
Cecil Street
Carlisle
Cumbria
CA1 1NT
Company NameBeadmore Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameComputec Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHindford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Greenacre Cottage
Kemsing Road
Wrotham
Kent
TN15 7BP
Company NameCornshire (Margate) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Marine Parade
Great Yarmouth
Norfolk
NR30 2ES
Company NameHamthorn Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8
Postley Commercial Centre
Postley Road Maidstone
Kent
ME15 6RX
Company NameCornshire (Great Yarmouth) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Marine Parade
Great Yarmouth
Norfolk
NR30 2ES
Company NameStarri Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
73 Dale Street
Liverpool
Merseyside
L2 2HT
Company NameMayfair Asset Finance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
PR2 8BP
Company NameC D Computer Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Maythorne Farm
Tong
West Yorkshire
BD4 0RN
Company NameWrightec Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameBig Pizzas (Leeds) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
73 Cold Bath Road
Unit 4
Harrogate
Hg2
Company NameBig Pizzas (Horsforth) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
194a New Roadside
Horsforth
Leeds
West Yorkshire Ls18
Company NameEshawan Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17-19 Bishopthorpe Road
York
West Yorkshire
YO2 1NA
Company NameSLC Europe Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Norwich Tops
1-2 Gold Tops
Newport
Gwent
NP9 4PG
Wales
Company NameBirdale Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameRipplewood Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
A H Tomlinson & Co
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameJetstream Engineering Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Wethersfield Way
Wickford
Essex
SS11 8XX
Company NameCroftleigh Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1145 Oldham Road
Newton Heath
Manchester
M40 2FU
Company NameTanis Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Acresbrook Road
Higham
Burnley
Lancashire
BB12 9BY
Company NameThatcham Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bramblings
The Green
Horsted Keynes
West Sussex
RH17 7AW
Company NameChristopher Bristow & Co. Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Byre Coupass Cottage
Feckenham
Redditch
Worcester
B96 6HW
Company NameAlpha International Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
141 Camrose Avenue
Edgware
Middlesex
HA8 6BY
Company NameTiptop Fashions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Richmond Road
St Annes On Sea
Lytham St Annes
Lancashire
FY8 1PE
Company NameHathersage Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Workshops
Elizabeth Street
Congleton
Cheshire
CW12 4DJ
Company NameReedham Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLinck Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Holly Court
Knaresborough
North Yorkshire
HG5 0DE
Company NameMossworth Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Culgaith Gardens
Enfield
Middlesex
EN2 7PE
Company NameFirstlight Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6b Parkway
Porters Wood
St Albans
Hertfordshire
AL3 6PA
Company NameCotewell Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30-31 Carlton Business Centre
Station Road
Carlton
Nottingham
NG4 3AA
Company NameIntertrade Petroleum Products (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Wainwright Court
Park Road
Broadstairs
Kent
CT10 1ED
Company NameAllbright & Shiny Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51a Anson Road
London
N7 0AR
Company NameB.D. Enterprises (Publican) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Albion Street
Rotherhithe
London
SE16 1JQ
Company NameLeadership Solutions Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Laurels
4 Hook Hill
Sanderstead
Surrey
CR2 0LA
Company NameAvonmount Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Tangier Road
Richmond
Surrey
TW10 5DW
Company NameRegimex Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Bude Road
Widnes
Cheshire
WA8 7NP
Company NameGreenleach Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Pondcroft Road
Knebworth
Hertfordshire
SG3 6DE
Company NameCambridge Shirt Co (Direct) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
265 Newmarket Road
Cambridge
Cambridgeshire
CB5 8JE
Company NameShellmount Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor, Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameCoronation Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Ely Close
Hatfield
Herts
AL10 0DW
Company NameGraphical User Interface Development Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Lodge Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0SQ
Company NameShapeley Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Halifax Crescent
Blenheim Park
Sculthorpe
Norfolk
NR21 7PS
Company NameNutex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Whittle Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7RP
Company NamePaul Dunne Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Gatehouse
Belmont Road
Bolton
Lancashire
BL7 9QT
Company NameZANE Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
266 Bethnal Green Road
London
E2 0AQ
Company NameNorth End Dry Cleaners Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCPG Properties (Marstow) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
CF7 8PG
Wales
Company NameSuperfry Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27a Herbert Road
London
Se18
Company NameCallipygean Information Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Grantbridge Street
London
N1 8JN
Company NameFulmax Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameSparkle Catering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCroftmore Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameCar Force Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Corner Park Garage
Llantrisant Road
Llantrisant
Mid Glamorgan
CF7 8PY
Wales
Company NameHeritage Timbercraft Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Sandpiper Close
Bamford
Rochdale
Lancashire
OL11 5QD
Company NameShaftbrook Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Lakeside Gardens
Rainford
St. Helens
Merseyside
WA11 8HH
Company NameManchester Cutting Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Mayfield Road
Salford
Lancashire
M7 3WZ
Company NameOverlea Clothing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
194 Shonditch High Street
London
E1 6LG
Company NameEcofell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Haines Watts
Sterling House
97 Lichfield Street Tamworth
Staffordshire
B79 7QF
Company NameCroftworth Designs Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameBarmatch Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Bog Height Road
Darwen
Lancashire
BB3 0AW
Company NameR V Technics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hall Place Cottage
South Street
Havant
Hampshire
PO9 1DA
Company NameProper T Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Quadrant
Richmond
Surrey
TW9 1BP
Company NameG. A. Mak (London) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
91 Regent Street
Mezzanine Floor-Cta
London
W1R 7TB
Company NameRenwear Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Clifton Caravans
Morpeth
Northumberland
NE61 6DG
Company NameJ K & M N Projects Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Green Lane
St Albans
Hertfordshire
AL3 6HD
Company NameI'Mmaterial Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Quadrant
Richmond
Surrey
TW9 1BP
Company NameJ D 666 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Manchester Road
Denton
Manchester
M34 3RA
Company NameCrowling I.D. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 The Plain
Thornbury
Bristol
BS12 2AG
Company NameMartin & Partner Building Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
387 Milnthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 7HT
Company NameFull Cycle Music Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Great George Street
Bristol
BS1 5RR
Company NameWestingham Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Anchor Street
Chelmsford
Essex
CM2 0JY
Company NameZenithtrail Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameStarglaze Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameH R Clothing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pryn Court
The Millfields
Plymouth
Devon
PL1 3JB
Company NameChurch Property Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Yew Tree Farm
Greenhill Lane Lower Whitley
Warrington
Cheshire
WA4 4JD
Company NameR V S Management Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ynys Bridge
Heol Yr Ynys
Tongwynlais, Cardiff
CF4 7NT
Wales
Company NameAmbrose Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 Bellsize Avenue
Woodston
Peterborough
PE2 9HZ
Company NameAVON Flat Roofing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bird In Hand
North Street
Salisbury
Wiltshire
SP2 7SG
Company NameYoungfree Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor Office Suite
141a Stamford Hill
London
N16 5LG
Company NameLondon European Promotions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
123 New Plaistow Road
London
E15 3ET
Company NameSterlings Properties (Cardiff) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ynys Bridge
Heol Yr Ynys
Tongwynlais
Cardiff
CF4 7NT
Wales
Company NameDesign Leisure Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Milford House
43-55 Milford Street
Salisbury
Wiltshire
SP1 2BP
Company NameHomecare Services Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dept Cw First Floor
39a Leicester Road
Salford
Manchester
M7 4AS
Company NameSonica Communications Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
100 Weymouth Road
Hayes
Middlesex
UB4 8NJ
Company NameRaithatha & Co Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Hinckley Road
Leicester
LE3 0RD
Company NameMBA Direct Life Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Cavendish House
Wellington Road
London
NW8 9SQ
Company NameJohnson & Black Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
190 Todmorden Road
Burnley
Lancashire
BB11 3EU
Company NameEagleview Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor
Salford
M7 4AS
Company NameTopwest Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
109 Chandlers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
Company NameSarah Contruction Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Andrew Sharma & Co
Wembley Point 2nd Floor
PO Box 135 One Harrow Road
Wembley Middlesex
HA9 6XH
Company NameMagnox Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor,Charlotte House
10,Charlotte Street
Manchester
M1 4EX
Company NameData, Telecommunication & Security Industries Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Sharnford Close
Bolton
G Manchester
BL2 1LG
Company NameTitan Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
81a Adrian Street
Moston
Manchester
M40 5FG
Company NameJAYA Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Andrew Sharma & Co
Wembley Point 2nd Floor
PO Box 135 One Harrow Road
Wembley Middlesex
HA9 6XH
Company NameCheveron Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 20
Canal Bridge Enterprise Centre
Meadow Lane Ellesmere Port
South Wirral
L65 4EH
Company NameGateways National Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Realtex House
Leeds Road
Rawdon
Leeds
LS19 6AX
Company NameKnight & Knight Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Company NameAprilla Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Croft Road
Greenhill
Evesham
Worcestershire
WR11 4NE
Company NameW R H Transport Services Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Walpole Road
Surbiton
Surrey
KT6 6BU
Company Name1st Class Holidays Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gainsborough House
109 Portland Street
Manchester
M1 6DN
Company NamePromarc Associates Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Norwich Road
Thornton Heath
Surrey
CR7 8NA
Company NameC A B Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road
North Finchley
London
N12 8JW
Company NameMasterhart Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Warwick Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9JW
Company NameCellrich Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58a Trinity Road
Tooting Bec
London
SW17 7RH
Company NameKearney Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Byron Road
Harrow
Middlesex
HA1 1JR
Company NameStealth Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 28 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pine Tree House
Draycott
Moreton In Marsh
Gloucestershire
GL56 9LB
Wales
Company NamePremier Earthing And Lightning Protection Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameCadman Designs Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Charlbury Avenue
South Reddish
Stockport
Cheshire
SK5 7SY
Company NameHalterville Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Matlock Road
North Reddish
Stockport
Cheshire
SK5 6SR
Company NameD.S.F. Plastics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
Company NameHolly Lodge Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86 Crofton Lane
Orpington
Kent
BR5 1HD
Company NameBristol Specialist Cars Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 3 Farleigh House
Farleigh Court Old Weston Road
Flax Bourton Bristol
BS48 1UR
Company NameUnitec Direct Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97 Bath Road
Portsmouth
Hantshire
PO4 0HX
Company NameForefront Promotions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
307 Manchester Road West
Little Hulton
Worsley
Manchester
M28 6XH
Company NameKittingham Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Heath Street
Golborne
Warrington
WA3 3AD
Company NameAllegro Technology Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Yorkshire House
Greek Street
Leeds
LS1 5ST
Company NameVectorace Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Lindisfarne Drive
Poynton
Stockport
Cheshire
SK12 1EW
Company NameLaneshaw Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBoosterswitch U.K. Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dean House
Stocport Road
Hyde
Cheshire
SK14 4EL
Company NameInner Dowsing Lightship Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Frys Lane
Everton
Lymington
Hampshire
SO41 0JY
Company NameTeam Fox Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Coltsfoot View
Cheslyn Hay
Walsall
West Midlands
WS6 7BG
Company NameR.S.J. Analysis Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameSiteseekers (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Hope Street West
Macclesfield
Cheshire
SK10 1BE
Company NameIntex UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
112 Stubbington Lane
Fareham
Hants
PO14 3JL
Company NameBradley Bait Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Pattinsons
Kings Business Centre
90/92 King Edward Road
Nuneaton
CV11 4BB
Company NameLongevity Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Ivar Gardens
Lychpit
Basingstoke
Hampshire
RG24 8YD
Company NameMan Dynasty Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Company NameAdvanced Direct Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Yew Tree Lane
Duckinfield
Cheshire
SK7 5BJ
Company NameD.P.R. Technical Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameQuadrex Computing Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NamePennine Refrigeration Installations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sherwood House
Thornhill Drive
Calverley
Pudsey W Yorks
LS28 5QW
Company NameAnglo Charters Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Guard House
4 Makin Street
Westgate End Wakefield
West Yorkshire
WF2 8TJ
Company NamePressure Point (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Chesil Wood
Petersfield Road
Winchester
Hants
SO23 0DA
Company NameDavies Automotive Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Wyndham Drive
Cefn Y Bedd
Wrexham
LL12 9YB
Wales
Company NameRapid Security Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Beech Walk
Ewell
Surrey
KT17 1PU
Company NameSafrane Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 215
Signal House, Lyon Road
Harrow
Middlesex
HA1 2AQ
Company NameProbex Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameNew Century Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration6 days (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
277 Kenmore Avenue
Harrow
Middlesex
HA3 8PD
Company NameAnchor Bay Aquatics Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Olive House
Unit 4 Adcroft Street
Stockport
Cheshire
SK1 3KE
Company NameS G M Engineering Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2 Stechford Trading Estate
Lyndon Road Stechford
Birmingham
B33 8BU
Company NameCowling I.D. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Addison Road
North Hill
Plymouth
Devon
PL4 8LL
Company NameWalker Technical Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 3 50 Vanbrugh Park
Blackheath
London
SE3 7JQ
Company NameP. Middleton & Co Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Station Road
Petersfield
Hampshire
GU32 3ES
Company NameOmega Products Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5e
Glover Industrial Estate
Washington Tyne & Wear
NE37 3ES
Company NameSterling P.M. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4-6 Devonshire Row
London
EC2M 4RH
Company NameSmall Business Plans Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Glendue Grove
Newpark Estate Trentham
Stoke On Trent
ST4 8XX
Company NameD.G.K. Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Queens Terrace
Exeter
EX4 4HR
Company NameCamilla Entertainment Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46a Great Cheetham Street East
Salford 8
Lancashire
M8 7EW
Company NameMotorhouse Wales Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27/35 Station Road
Llandaff North
Cardiff
South Glamorgan
CF4 2FB
Wales
Company NameTelford Leathers (Retail) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Belle Vue Filling Station
545 Hyde Road
Manchester
Lancashire
M12 5NQ
Company NameClaypark Contractors Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Green Hall Bungalow
Long Hey Lane, Hoddlesden
Darwen
Lancashire
BB3 3QD
Company NameIntercore Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Laceys Drive
Hazlemere
Buckinghamshire
HP15 7JY
Company NameLuxus Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCaravan World (North West) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Turnbury Close
Moreton
Wirral
Merseyside
Company NameI 2 I London Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCenturion Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 6, 66 Christchurch Road
London
SW2 3EY
Company NameRealchase Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameInvicta Financial Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameJadeglow Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Plantain Court
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LY
Company NameIcon Innovations Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Acca Atii
Russell Thorney
Peterborough
PE6 0SW
Company NamePhoenix Heating Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameApollo Taverns Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Martens Innoad
Martin Street
Leicester
Le4
Company NameMinerva Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Southernhay Lodge
Barnfield Crescent
Exeter
Devon
EX1 1QZ
Company NameEymesh Company (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
York House
1 Seagrave Road
London
SW6 1RP
Company NameBramley Leisure Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Wagon & Horses Inn
Town Street Stanningley
Leeds
West Yorkshire
LS28 6NB
Company NameUkeas Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
82 Kilworth Drive
Lostock
Bolton Lancashire
BL6 4RL
Company NameEasy PC (NW) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64 Liverpool Road
Crosby
Liverpool
L23 5SJ
Company NameAdana Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Victoria House
172-174 London Road
Leicester
Leicestershire
LE2 1ND
Company NameColleague Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Saint Faiths Lane
Norwich
NR1 1NE
Company NameTriplemax Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePiega Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameDrakedeep Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
295 Ballards Lane
London
N12 8NP
Company NameYieldlawn Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Windsor Road
Prestwich
Manchester
M25
Company NameP D K & P H M London Commodity Traders Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
117 Kings Cross Road
London
WC1X 9NH
Company NameCakes To Order Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chancery House
53-66 Chancery Lane
London
WC2A 1QU
Company NameClass Events Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Jolly Sharma
1st Floor Building 56
Fec Estate East Lane
Wembley
HA9 7PX
Company NameUmbrex Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCharlestown Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
134 Gandalfs Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5WS
Company NameVanitas Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
573a London Road
North Cheam
Sutton Surrey
SM3 8JR
Company NameModus Clothing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTrademaster Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCommunications Connect Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Cavendish Road
Salford
Manchester
M7 4WP
Company NameAshgreen Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ash Tree Side End Lane
Kettleshulme
Stockport
Cheshire
SK12 7EH
Company Name4D Approach Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Lansdown Terrace
Malvern Road
Cheltenham
Gloucestershire
GL50 2JT
Wales
Company NameCrimefile UK Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 1
56 Battersea High Street
London
SW11 3HX
Company NameMichael's Interior Designs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NamePharro Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13-15 Creek Road
Hampton Court
Surrey
KT8 9BE
Company NameBig Mamas Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
85 North Lane
Leeds
West Yorkshire
LS8 2QN
Company NameJ F M Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
701d Tudor Estate
Abbey Road
London
NW10 7UY
Company NameMortgage Miser Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Northern House
Moss St East
Ashton Under Lyme
Lancashire
OL6 7BU
Company NameBig Mamas (Pizzas) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
169 Cardigan Road
Leeds
West Yorkshire
LS6 1QL
Company NameP I Management Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lake End Court
Taplow Road Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameLanefinder Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDeltawell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 22 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Basement
20a Christchurch Avenue
Kilburn
London
NW6 7QN
Company NameIntrodex Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFreckleton Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
141 Ridgeway Road
Fishponds
Bristol
Avon
BS16 3EQ
Company NameJollywell Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameQuarrex Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
82 Harborough Road
Oadby
Leicester
LE2 4LD
Company NameHouston Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
71 Durham Road
Manor Park
London
E12 5AY
Company NameNeongaze Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48-52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameAlpha (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration4 months (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLLB Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Norman House
Riley Road
London
Se1
Company NameGlobal Compuinform Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Sale Road
Northenden
Manchester
M23 0BH
Company NameBishops Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameCoast Car Hire Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Berrys Garage Units 13 & 14
Whitehall Road
Colwyn Bay
Clwyd
LL28 4ET
Wales
Company NameIntegral Products & Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Vale House
3-13 Kilburn High Road
London
NW6 5SD
Company NameBarton Accountancy Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Coach House
Trent
Sherborne
Dorset
DT9 4SS
Company NameEmilex Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Mornington Road
Chingford
London
E4 7DT
Company NameKimberley Consultants Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Potter Street
Sible Hedingham
Halstead
Essex
CO9 3RG
Company NameParadigm Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
Company NameLexem Nicholson Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Mornington Road
Chingford
London
E4 7DT
Company NameStuffers & Fillers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chadwick Street Mill
Lower Hollin Bank Street
Blackburn
Lancashire
BB2 4AF
Company NameMarex UK Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Sebright Road
Barnet
Hertfordshire
EN5 4HP
Company NameNorthgreat Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Brereton Drive
Worsley
Manchester
M28 2GW
Company NamePondford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameEdgeworth Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Acre Farm
Entwhistle Hall Lane
Entwhistle
Bolton
BL7 0LR
Company NameShadow Security Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Petersgate
Murdishaw
Runcorn
Cheshire
WA7 6HS
Company NameTrebledart Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
155 Heath Road
Bedworth
Warwickshire
CV12 0BW
Company NameCheshire Home Search Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Dumber Lane
Sale
Cheshire
M33 5GG
Company NameI S G (Europe) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Ashby Way
Sipson
West Drayton
Middlesex
UB7 0JW
Company NameLexem Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Morington Road
Chingford
London
E4 7DJ
Company NameWhitemoss Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road Edgbaston
Birmingham
B17 8LT
Company NameMirza Travel Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Thornton Lodge Road
Huddersfield
West Yorkshire
HD1 3JQ
Company NamePortman Paper Products Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Rayden Crescent
Daisy Hill Westhoughton
Bolton
Lancashire
BL6 2HY
Company NameAHAD Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameFazal Computer Consultant Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Sherwood Avenue
Hedge End
Southampton
Hampshire
SO30 0JY
Company NameBTG Licensing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
F2 Salamander Quay West
Park Lane
Harefield
UB9 6NZ
Company NameAurora Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pilgrims Way
9 Firle Grange
Seaford
East Sussex
BN25 2HD
Company NamePlanet Recycling Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameCompunet Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Company NameImpact Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Church Road
Crystal Palace
London
SE19 2ET
Company NameAvatco Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Greenway
Totteridge
London
N20 8ED
Company NameNationwide Same Day Express Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameOrion Textiles Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer
Meadow Way
Wickford
Essex
Company NameMontage Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Windsor Rd
Prestwich
Manchester
M25
Company NamePaul Plail Software Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 The Mall
London
N14 6LR
Company NameRight Direction Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Grove Meadow
Cleobury Mortimer
Kidderminster
Worcestershire
DY14 8AG
Company NameRose Road Retail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration2 months (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
300 Aldermoor Road
Aldermoor
Southampton
Hampshire
SO16 5NA
Company NameG.L. Bevis Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameE - Tech Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameHindfare Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Manchester
M7 4AS
Company NameRegards Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Burley House
12 Clarendon Road
Leeds Yorkshire
LS2 9NF
Company NameP.D. Forestry & Farming Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Barn
Woods Lane
Potterspury
Northants
NN12 7PT
Company NameHallreach Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57a Dulwich Road
London
SE24 0NJ
Company NameRange (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Old Coach Road
Kelsall
Cheshire
Cw6 0qvd
Company NameAustin Silk Flowers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Hammonds Court
Plain Road
Marden
Kent
TN12 9LS
Company NameAndyskips Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83 Hamble
Belgrave
Tamworth
Staffordshire
B77 2JF
Company NameThe Designer Second Hand Store Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
71 Walsingham
St Johns Wood Park
London
NW8 6RL
Company NameWoodlands Private Investments Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Lonsdale Gardens
Tunbridge Wells
Kent
TN1 1NU
Company NameTrotglobe Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Donnington Road
Harrow
Middlesex
HA3 0NB
Company NameEtonhall Venture Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Spires Shopping Centre
Barnet
Hertfordshire
EN5 5XY
Company NameLyndon Partnership Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5th Floor
75 Mosley Street
Manchester
M2 3HR
Company NameGrassroots Publications (NW) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cavendish House
Cavendish Avenue
Risley
Warrington
WA3 6AT
Company NameParagon Computer Consultants Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Dittoncroft Close
Coombe Road
Croydon
CR0 5SL
Company NameMelrose Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
PO Box 747
89 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JT
Company NameGreenmast Food Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameHighgrade Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. M7 4as.
Company NameGlobestorm Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Upper Flat
118 Lower Richmond Road
London
SW15 1LN
Company NameEnigma Entertainment Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Company NameQuadrangle Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameTouchwood Events Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
134 Lots Road
London
SW10 0RJ
Company NameStrongpoint Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameValetrack Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Crown Rise
Watford
Hertfordshire
WD2 6NE
Company NameMassif (UK) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
102-104 Saint James Road
Northampton
Northamptonshire
NN5 5LF
Company NameSouthcharm Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
High St Brownhills
Brown Hills
Walsall
West Midlands
WS8 6HD
Company NameAmberwick Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
109 Sunnyfield
Mill Hill
London
NW7 4RE
Company NameDirect Timber And Building Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Bowes Incorporated Valuer
Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE7 1LE
Company NameTaymaster Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameEaglefrost Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Whernside
Wellingborough
Northamptonshire
NN8 5QQ
Company NameDeltamex Computing Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameJPF Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Windsors
90 Worcester Road
Hagley Stourbridge
West Midlands
DY9 0NJ
Company NameBroadway Twelve Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHackney Two Zero Seven Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameTwo Seven One Well Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameMerlin (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1102 Stockport Road
Levenshulme
Manchester
M19 2SU
Company NameHommerton High Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
Chartered Accountants
62 Haverstock Hill London
NW3 2BJ
Company NameVictoria Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameEvering Eighty Five Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameBeowash Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Trafalgar Gate
Brighton Marina Village
Brighton
BN2 5UY
Company NameCornwall Mental Health Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBromley Wash Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NamePennyfields Nine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
620 Roman Road
London
E3 2RW
Company NameMostyn Grove Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameHamlets Eighty Eight Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameRoman One Four Two Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
Chartered Accountants
62 Haverstock Hill London
NW3 2BJ
Company NameWell Twenty One Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
620 Roman Road
London
E3 2RW
Company NameBD&M Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Corfe Road
Weymouth
Dorset
DT3 5RH
Company NameZoo Logical Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2 Manor Farm
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Company NameFalcon Support Training Agency Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Braganea Street
Kennington
London
Se17 3rg.
Company NameGiraffe Computer Resourcing Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Harley Street
London
W1G 9BR
Company NameFirst Bakery Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64-66 Churchway
London
NW1 1LT
Company NameA A A Cars Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Leaway
Billericay
Essex
CM12 9OP
Company NameNo More Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 3 Taplin Court
Church Lane, Hartley Wintney
Hook
Hampshire
RG27 8XU
Company NameBallet Classique D'Europe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
75 Villiers Avenue
Surbiton
Surrey
KT5 8BL
Company NameV K Consulting Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Vicars Moor Lane
London
N21 2QH
Company NameElektra Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Willowdean
Trelleck
Monmouth
Gwent
NP25 4PE
Wales
Company NameManagement Advantage Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sheaf House
1-3 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Company NameWWW. Co. UK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Victory Mews
Brighton
East Sussex
BN2 5XA
Company NameCapital Textiles Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Oakley Gardens
Downhead Park
Milton Keynes
Buckinghamshire
MK15 8BH
Company NameCheshire Farm Kosher Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameKGWE Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 114 Regent Road
Great Yarmouth
Norfolk
NR30 2AB
Company NameD'Agostino Network Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
208 Lapsang
Cardamon Building
31 Shad Thames
London
SE1 2YR
Company NameLynch Trading Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 Tattenham Way
Tadworth
Surrey
KT20 5NE
Company NameThe Mjf Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
East Burton House
East Burton,Wool
Wareham
Dorset
BH20 6HE
Company NameFoxdesk Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Chandos Road
Redland
Bristol
Avon
Company NameA J P Financial Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ridgemount
Churt Road
Hindhead
Surrey
GU26 6PR
Company NameUnique Clothing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stamford House
25 Cross Stamford Street
Leeds West Yorkshire
LS7 1BA
Company NameResource Management Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Windermere Court
Windermere Avenue
Wembley
Middlesex
HA9 8SJ
Company NameRegent Denby Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Chapel
York Street, Oswaldtwistle
Accrington
Lancashire
BB5 3NU
Company NameCourier Discount Network Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameLacuna Research Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Greensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
Company NameBullet Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Bury Old Road
Whitefield
Manchester
M45 6TL
Company NamePowerstorm Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMondex Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
88 Rotherfield Road
Sheldon
Birmingham
West Midlands
B26 2SJ
Company NameColour Management Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8 Alma Works
Roker Lane
Pudsey Leeds
Yorkshire
LS28 9NL
Company NamePro Opera Wales Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
South Glamorgan
CF3 0LT
Wales
Company NameCentury Compumax Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameRushbrook Management Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27-35 Station Road
Llandaff North
Cardiff
South Glamorgan
CF4 2FB
Wales
Company NameFielden Resources Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brae Cottage
Main Road, Stanton In The Peak
Matlock
Derbyshire
DE4 2LX
Company NameThe Question Mark Clothing Co Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
620 Roman Road
London
E3 2RW
Company NameForward Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Streatley Road
London
NW6 7LT
Company NameHoltz International (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Sovereign Close
Castlebar Park London
Ealing London
W5 1DE
Company NameU Z Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
226 Uxbridge Road
Slough
Berks
SL2 5NY
Company NameJ R Swann Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Charlotte Street
Manchester
M1 4EX
Company NameProblem Child Records Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 & 5 St Pauls Road
Clifton
Bristol
BS8 1LX
Company NameWater Installation (UK) Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Humber Walk
Banbury
Oxfordshire
OX16 1EA
Company NameTraxler Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84 Howard Street
Oxford
OX4 3BE
Company NameMEDI Computer Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Corpse Avenue
Caversham
Reading
RE4 6LY
Company NameWilmslow Fisheries Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
327 Roundhay Road
Roundhay
Leeds
West Yorkshire
L58 4HT
Company NameKingston Networks Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Road
Bedford
MK40 3NF
Company NameHampshire Taverns Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Westwood Green
Cookham
Maidenhead Berkshire
SL6 9DE
Company NameJ H Reinforcements Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Delauney House
Scoresby Street
Little Germany
Bradford West Yorkshire
BD1 5BJ
Company NameKGL Corporation Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Realtex House
Leeds Rawdon
Leeds
West Yorkshire
LS19 6AX
Company NameB.S.D. (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8 Brittens Court
Clifton Reynes
Olney
Buckinghamshire
MK46 5LG
Company NameThe Window Factory (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Goyt Mill Upper Hibbert Lane
Marple
Stockport
Cheshire
SK6 7HX
Company NameMettleham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePink Prawn Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rugby Chambers
2 Rugby Street
London. Wc1n 3qu.
Company NameEllingworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMartin Dale Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
309 Eaves Lane
Chorley
Lancashire
PR6 0DR
Company NameFoxtrot Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51 Glasslyn Road
London
N8 8RJ
Company NameParamount Care Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rmt 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameLonestand Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCape Cod Corporation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameDellpace Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St. Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameImperial Impex Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameLancashire Print & Distribution Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fortune House
10 Bridgeman Terrace
Wigan. Wn1 1sx.
Company NameH.A.K. Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Olds Approach
Tolpits Lane
Watford
Herts
WD18 9QY
Company NameCavectra Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameClub New World Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Sunnyhill Road
Streatham
London
SW16 2UH
Company NameChris Taylor Electrical Dismantling Specialists Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Cairn Drive
Salford
M6 6EF
Company NameInterquip Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Ladycroft Walk
Stanmore
Middlesex
HA7 1PE
Company NameInter Auto Promotion Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Brittannia Road
London
N12 9RU
Company NameEarthaul Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dulwich Street
Collyhurst
Manchester
Lancashire
M4 4JT
Company NameDerbyshire Business Grants Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Market Street
Hyde
Cheshire
SK14 1AH
Company NamePaul Anthony Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameInvestigation & Research Bureau Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
York House
1 Seagrove Rd
London
SW6 1RS
Company NameChrystal Freeway Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Charlotte Street
Manchester
M1 4EX
Company NameLandco Reclamation Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Moss Bank
Crumpsall
Manchester
Greatermanchester
M8 5AP
Company NameSymbiosys Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Arlow Road
London
N21 3JU
Company NameJean Giant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Passer Chevern & Co
Chartered Accountants
62 Haverstock Hill London
NW3 2BJ
Company NameTradelink Associates Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Redditch
Bracknell
Berkshire
RG12 0TT
Company NameTurnstar Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMearvale Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48-54 Fishwick Parade
Preston
Lancashire
PR1 4XQ
Company NameSinglestead Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 months (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWelltime Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Church Street
Old Town
Runcorn
Cheshire
WA7 1LA
Company NameProdigy Solutions (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Martin Busst & Co
8 Penrhos Drive
Bangor
Gwynedd
LL57 2AZ
Wales
Company NameNiram Technology Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Yew Tree Lane
Tettenhall
Wolverhampton
West Midlands
WV6 8UG
Company NameResource Logistics Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Peterhouse Close
Owlsmoor
Camberley
Surrey
GU15 4XD
Company NameClydeforth Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameFollies Theatre Bar Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lockwood Road
Folly Hall
Huddersfield
HD1 3EQ
Company NameMicron Products Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameD.S.K. Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Williams Close
Penyffordd
Chester
Cheshire
CH4 0NG
Wales
Company NameJade Cable Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NamePure Six Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sarina The Street
Chedburgh
Bury St Edmunds
Suffolk
IP29 4UH
Company NameAlpina Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameThe Essex Interior Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Glebe Cottages
The Green
White Nottey
Witham Essex
CM8 1RG
Company NameStarfinger Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Field House
2 Grange Cross Lane
Wirral
Merseyside
CH48 8BG
Wales
Company NameArmcrest Builders Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration3 months (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Stonehill Road
Littleover
Derby
Derbyshire
DE23 6TL
Company NameJellico Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBargain Book Company (London) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 21
56 Warwick Road
London
SW5 9EH
Company NameKingdomex Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Ashwood Court
Wembley
Middlesex
HA9 8HA
Company NameBrian R Lewis Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Eastlands Grove
Coventry
CV5 8HT
Company NameGreenport Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
165 Fleet Road
Cove
Farnborough
GU14 9SL
Company NameBrackley Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
West Wing (Woodliegh Lodge)
West Street
Stoke Sub Hambdon
Somerset
TA14 6QL
Company NameCapital Manufacturing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SE
Company NameInternational Part Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
130 Foots Cray Lane
Sidcup
Kent
DA14 4NS
Company NameCroftnorth Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Greenhey
Orrell
Wigan
Lancashire
WN5 0DQ
Company NameParthenon Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
113 South Lane
New Malden
Surrey
KT3 5HJ
Company NameGenie Films Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Stephen Street
London
W1T 1AL
Company NameThorngrange Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameNaturally Pure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Acre Farm
Entwhistle Hall Lane
Entwhistle
Bolton
BL7 0LR
Company NameBeeson & Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameG L Maintenance Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Woodlands
66 Greenhill Road
Sandford
Winscombe
BS25 5PB
Company NameClassic Autotrade Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameD.S. Aerospace Engineering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Ashbourne Road
Derby
Derbyshire
DE22 3FQ
Company NameFirst Accounting Services (Sussex) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
152 Crabtree Lane
Lancing
West Sussex
BN15 9NN
Company NameCleaning Solutions (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32a Billing Road
Northampton
NN1 5DQ
Company NameConcept 2000 (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Addison Road
Northill
Plymouth
PL4 8LL
Company NameSynthesis UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Redpol Avenue
Leigh
Lancashire
WN7 2GA
Company NameMISO Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
556 Wembley High Road
Wembley
Middlesex
HA0 2AA
Company NameVirgin Air Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Grove
41 Wotton Road
Kings Lynn
Norfolk.
PE30 4ET
Company NameWiz UK Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
137-43 High Street
Sutton
Surrey
SM1 1JH
Company NameTurnaround Management Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
Company NameTherm Float Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons Cardiff
Glamorgan
CF3 0LT
Wales
Company NameE.S. Demolition & Salvage Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
107 North Street
Martock
Somerset
TA12 6EJ
Company NameThe Green Door Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Oxford Street
Werneth
Oldham
Ol9
Company NameArt Network Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameP.G. Transport Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 20
Pantglass Ind. Estate
Bedwas. Newport.Gwent
Np1 8dl.
Company NameFactory Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 20
Pantglass Ind. Estate
Bedwas. Newport.Gwent
Np1 8dl.
Company NameTherm Supplies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Units E1 E2
Coedcae Lane Industrial Estate
Pontyclun Llantrisant
Rhondda Cynon Taff
CF72 9HG
Wales
Company NameLongbride Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Avondale Workshops
Woodland Way
Kingswood
Bristol
BS15 1AW
Company NameI & J Computer Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Ashford Road
Cricklewood
London
NW2 6TT
Company NameBearwood Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Anchorage Point
42 Cuba Street
London
E14 8NF
Company NameVoidfill Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Cambray Mews
Wellington Street
Cheltenham
Gloucestershire
GL50 1XZ
Wales
Company NameGreycell Solutions Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Company NameResearch & Recycling Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Fairways
Consett
County Durham
DH8 5NT
Company NameKiarex International Salvage Shipping Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Peterville Square
St Agnes
Cornwall
TR5 0QU
Company NameGildersdale Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Grange Avenue
Derby
Derbyshire
DE23 8DG
Company NameQuicktemps Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
Company NameGlazemere Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Blakesley Lodge
2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Company NameSouthshine Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCrestlark Entertainment Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Portland Street
Manchester
M1 6DF
Company NameArc Developments (Roofing Contractors) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Weybourne Drive
Bredbury
Stockport
Cheshire
Company NameA S Shiprepair Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Shipyard
Ashlake Copse Road
Fishbourne
Isle Of Wight
PO33 4EY
Company NameJust Bikes & Sports Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Hartforde Road
Borehamwood
Hertfordshire
WD6 5HY
Company NameThe W-Anchor Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameClaytonford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHeatonwick Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 months (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
M7 4AS
Company NameLyndon Telecom Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5th Floor
75 Mosley Street
Manchester
M2 3HR
Company NameWhitley Bay Glass And Glazing Co. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1 Victoria Mews
Whitley Bay
Tyne And Wear
NE26 2QR
Company NameMerit (MK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Withycombe
Furzton
Milton Keynes
Buckinghamshire
MK4 1ET
Company NameIVER Heath Car Sales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameHome And Office Furniture Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameMultistar Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Rd
Salford
M7 4AS
Company NameBrenworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
Greater Manchester
M25 0DB
Company NameExpress Direct Parcels Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Austin Close
Atherstone
Warwickshire
CV9 2DQ
Company NameBeaconmount Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Victoria Street
Ramsbottom
Bury
Lancashire
BL0 9ED
Company NameN J B Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Talbot Buildings
Albion Street
Brierly Hill
West Midlands
DY5 3EE
Company NameImagine Computer Software Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Rocks Lane
Barnes
London
SW13 0DB
Company NameCompusolve 2001 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHLH Interiors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameTudor Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Dell
Rock Ferry
Wirral
Merseyside
L42 1PT
Company NameLoadstar Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Tudor Close
Colwick Manor Farm Colwick
Nottingham
NG4 2DR
Company NameFlintstone Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
P11 High Road
North Finchley
London
N12 8JW
Company NameDevonhead Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameStormex Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameFluid Separation Technology Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kingthorn Mill
Greens Morton
Towcester
Northamptonshire
NN12 8PS
Company NameBedrock Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
107 Sefton Park Road
St Andrews
Bristol
BS7 9AW
Company NameExello Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameFutura Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cheriton Bouldner Road
Bouldnor
Yarmouth
Isle Of Wight
PO41 0UR
Company NameAttaboy Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameAntrobus Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Charlotte Street
Manchester
M1 4EX
Company NameAmassmade Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Quarry Road
Hastings
East Sussex
Company NameAdvantage Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Ingswell Drive
Notton
Wakefield
West Yorkshire
WF4 2NF
Company NamePerformance Metal Plating Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
132a Pitmore Road
Eastleigh
Hants
SO50 4LT
Company NameTechsolve 2000 Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameFrontrunner Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
74 Oriel Road
Portsmouth
PO2 9EQ
Company NameSytec Business Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
117 Goddard Place
London
N19 5GT
Company NameDatamax Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHotel Services International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 242 High Street
Langley
Berkshire
SL3 8LL
Company NameMarian Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Bradford Road
Dewsbury
West Yorkshire
Company NameS & M Management Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5
Llewellyns Quay
The Docks
Port Talbot
SA13 1RG
Wales
Company NameTaurus Properties (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Bradford Road
Huddersfield
Yorkshire
HD1 6JE
Company NameMcCabe Electrical & Plumbing Contractors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Ruislip Close
Greenford
Middlesex
UB6 9QS
Company NameSkipwood Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Shorrolds Road
London
SW6 7TP
Company NameWoolston Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Savants
83 Victoria Street
London
SW1H 0HW
Company NameCrowfern Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
461 Sidcup Road
Eltham
London
SE9 4ET
Company NameMr Asia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
170 Draycott Avenue
Kenton
Middlesex
HA3 0BX
Company NameTandem Transport Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 months (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 10b West Sleekburn Ind Est
West Sleekburn
Northumberland
NE22 7BX
Company NameSpecialist Groundwork Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hastings House
Aukland Park Bond Avenue
Bletchley Milton Keynes
Buckinghamshire
MK1 1BU
Company NameBSK Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Butler Way
Hillgrounds
Kempston
Bedfordshire
MK42 8TT
Company NamePulsar Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Ashleigh Mount Road
Redhills
Exeter
Devon
EX4 1SW
Company NameFinesse Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bungalow
Lancaster Street
Blaina
Gwent
NP3 3EG
Wales
Company NameK.Irvine And Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Springfield Cottage
Roothill Lane
Betchworth
Surrey
RH3 7AS
Company NameG. Phillips & Associates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
268 Faversham Road
Kennington
Ashford
Kent
TN24 9AN
Company NameMount Pleasant Engineering Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mount Pleasant
Mill Road
Aldington
Ashford, Kent
TN25 7AJ
Company NameVoice Technologies (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Chel Business Centre
Roundhay Road
Leeds
LS7 1AB
Company NameModule Furniture Components Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Fernbank
Finchampstead
Wokington
Berkshire
RG40 4XB
Company NameGb Oil & Petroleum Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Andrew Sharma & Co
Suite 6 First Floor Building 56
Gec Complex East Lane
Wembley
HA9 7PX
Company NameUSA Collect Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 4BP
Company NameStarlight Commerce Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Fassett Square
London
E8 1DQ
Company NamePeel Security Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Winton Road
Salford
Manchester
M6 7HR
Company NameApollo Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Starkie Street
Preston
Lancashire
PR1 3LU
Company NameD M Consultancy Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Adshead Road
Dudley
West Midlands
DY2 8SS
Company NameM A A Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameRumours (Devizes) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Park Road
Freemantle
Southampton
Hampshire
SO1 3AW
Company NameS & M Fashions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameH & B Coaches Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Bridgeman Terrace
Wigan
Lancashire
WN1 1SY
Company NamePonte Comm Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DX
Company NameProduction By Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit C
Imber Court Trading Estate
Orchard Lane East Molesey
Surrey
KT8 0BY
Company NameStar Distributions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Jolly Sharma & Co
Suite 6 First Floor Building 56
Gec Complex East Lane Wembley
Greater London
HA9 7PX
Company NameAuto Ads Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 3 The Cove
Thornton Cleveleys
Lancashire
FY5 1LF
Company NameThompson Design Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Fairacres
Cressell Park Standish
Wigan
Lancashire
WN6 0RZ
Company NameThe Water Men Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameJubilee Productions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Jolly Sharma & Co Suite 6
First Floor Building 56
Gec Complex East Lane Wembley
London
HA9 7PX
Company NameKennedy Computer Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Cornish Hall End
Finchingfield
Braintree
Essex
CM7 4HD
Company NameS P B Computer Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 15 Southlands
Chineham
Basingstoke
Hampshire
RG24 8XN
Company NameHelene Shipping Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 A Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameUK Maps Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor 57 A Broadway
Leigh On Sea
Essex
SS9 1PE
Company NamePrima Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 City Road
Chester
Cheshire
CH1 3AE
Wales
Company NameAuto Adds Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 3 The Cove
Thornton Cleveleys
Lancashire
FY5 1LF
Company NameTaglio Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Rookabear Avenue
Roundswell
Barnstaple
Devon
EX31 3GS
Company NameAstec Consultancy Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Sherwood House
Walderslade Centre
Walderslade Road
Chatham Kent
ME5 9UD
Company NameAGN Produce Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Orchard Driove
Wet Walton
Wisbeck
Cambs
PE14 7EZ
Company NameA P Joinery Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 37 Enterprise Park
Britannia Way
Lichfield
Staffordshire
WS14 9UY
Company NameMarewood Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Quakers Hall Lane
Sevenoaks
Kent
TN13 3TR
Company NameDirect Vehicle Rentals Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit G3 South Point Industrial
Estate Foreshore Road
Cardiff Bay
CF10 4SP
Wales
Company NameToday Computer Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameInfinity Wired Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8-10 Eastern Road
Romford
Essex
RM1 3PJ
Company NameOctagon Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
226 Marsh Drive
London
NW9 7QH
Company NameWhitefold Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hyde Park House
Cartwright Street
Hyde
Cheshire
SK14 4EH
Company NameLincolnshire Interior Contracts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crofton House
10 Crofton Drive
Allenby Estate Lincoln
Lincolnshire
LN3 4NR
Company NameAbbot Kraainem Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 High Road
Buckhurst Hill
Essex
IG9 5HP
Company NameMerlins Workshop Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Derek Field & Co
Crown House 37 High Street
East Grinstead
West Sussex
RH19 3AF
Company NameHolland International 1995 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 04 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Linacre Crescent
Cirencester
Gloucestershire
GL7 1WB
Wales
Company NameGuardian Windows Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
Company NameT.D.I. Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tdi Ltd
12 Freeland Road
Clacton On Sea
Essex
CO15 1LN
Company NameS E C (Nationwide) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company Name03121205 Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Pentref Y Groes Farm
Croespenmaen, Crumlin
Newport
Gwent
NP11 3BT
Wales
Company NameCheshire Printing & Distribution Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Downs Court
29 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameTownbury Properties Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
PO Box 68 Aenons Baptist Church
Red Lion Street
Burnley
Lancashire
BB11 2AE
Company NameAlt Computer Consultants Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD23 4HG
Company NameSevenash Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Sevenash Green
Chelmsford
Essex
CM1 9SE
Company NameIndusys Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Southwell House Boleyn Road
Newington Green
London
N16 8LL
Company NameAuto Mall International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Park View
Winchmore Hill
London
N21 1QX
Company NameM&R Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St. Mellons.Cardiff.
Cf3 0lt.
Company NameSportsbar Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St. Mellons.Cardiff.
Cf3 0lt.
Company NameOld Dorsend Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House, Links Business
Park, St Mellons
Cardiff
S Glamorgan
CF3 0LT
Wales
Company NameStamps Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St. Mellons.Cardiff.
Cf3 0lt.
Company NameThe Nant Ddu Lodge Hotel & Spa Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons Cardiff
CF3 0LT
Wales
Company NameMishk Electronics Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 The Fairway
Offerton
Stockport
Cheshire
SK2 5DR
Company NameWinepress Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St. Mellons.Cardiff.
Cf3 0lt.
Company NameALAN Davis Electrical Contractor Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Undergreens Road
Barrow In Furness
Cumbria
LA14 4HN
Company NameNAZ Motor Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Elsinore Road
Old Trafford
Manchester
Lancashire
M16 0WG
Company NameRags To Riches Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Hereford Road
Bakersfield
Nottingham
NG3 7FJ
Company NameV & A Management Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charlesworth House
Andrews Road Llandaff North
Cardiff City And County Of
Cardiff
CF4 2JP
Wales
Company NameInssomniak Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameNovello Developments Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Accounts Tax Audits Ltd
Turret House
Mount Folly
Bodmin Cornwall
PL31 2DG
Company NameStonemile Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameKeenmind Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 415b Chadwick House
Birchwood Park
Warrington
Cheshire
WA3 6AE
Company NameLighthouse Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHillcross Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameForum Shoes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gosbell Agencies
Forum Buildings
Longfellow Road
Coventry
CV2 5HD
Company NameHeatherpoint Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Wanstead Park Road
Ilford
Essex
IG1 3TH
Company NameNemesis Kawasaki Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Tolsons Mills
Fazeley
Tamworth
Staffordshire B78
Company NameBrookmeadow Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Cosgrove Close
Darmonds Green Avenue
Liverpool Merseyside
L6 0DQ
Company Name21st Century Control & Instrumentation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Green Lane
Ilford
Essex
IG1 1XG
Company NameStandthorpe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameContract Computer Solutions Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charlton House
32 High Street
Cullompton
Devon
EX15 1AE
Company NameAutomotive Business Software Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Applied Network Solutions
The Southbank Techno Park
90 London Road
London
SE1 6LN
Company NameI Q Associates Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 415b Chadwick House
Birchwood Park
Warrington
Cheshire
WA3 6AE
Company NameTunstall Dry Cleaners Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 113 High Street
Tunstall
Stoke On Trent
ST6 5TA
Company NameRichard Harvey & Co Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 137 Lily Hill Street
Whitefield
Manchester
M45 7SN
Company NameCurrency Exchange Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84 Grosvenor Street
London
W1X 9DF
Company NameVOSS Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Grange Road
Haydock
St. Helens
WA11 0TU
Company NameAnglian Despatch (Logistics) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Deniet Distribution Centre
Finchley Road
Mildenhall
Suffolk
IP28 7BG
Company NameActive Corporate Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0NJ
Company Name1066 Internet Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
144-150 London Road
Croydon
CR0 2TD
Company NameMatchless Lighting (Retail) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
119 Prince Of Wales Road
Norwich
Norfolk
NR1 1DU
Company NameThe House Of Ronke - London Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17a Cavendish Road
Clapham
London
SW12 0BH
Company NameOrange Data Systems (Retail) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Company NameShangri-La Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 George Street
Bath
Avon
BA1 2EH
Company NameNorthwater Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEastsnow Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Salisbury Square
London
Greater London
EC4Y 8BB
Company NameSouthport Workwear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Marshalls Abacus House
Acorn Buisiness Park Tower Park
Poole
Dorset
BH12 4NZ
Company NameLimebeech Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWestrain Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameUtopia Furnishings Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Main Street
Addingham
Ilkley
West Yorkshire
LS29 0PD
Company NameComplete Auto Rental Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
200 High Street Ponders End
Enfield
Middlesex
EN3 4EZ
Company NameRed Leader Productions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 High Street
Ashford
Kent
TN24 8SG
Company NameDistinctive Furnishings Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Rowley & Co
Suites 2 & 4 Second Floor
Turnpike House Market Street
Leigh Lancshire
WN7 1DT
Company NameManor House Marketing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
95 Station Road
Hampton
Middlesex
TW12 2BD
Company NameManor House Properties Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JG
Company NameClyde Petroleum (Cheshire) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Evans House
Norman Street
Warrington
Cheshire
WA2 7HW
Company NameManaging Diversity Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 3 Molliet Court
Sohoway
Smetwick Warley
West Midlands
B66 2SU
Company NameScanflow Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameSuperia Products Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1033a Finchley Road
London
NW11 7ES
Company NameContessa Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Aldwick House 47 Station Road
Histon
Cambridge
CB4 9LQ
Company NameScrewtop Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Larch Avenue
South Shields
Tyne & Wear
NE34 7NS
Company NameEverfast Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ostia
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Company NameStormpace Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Shandon Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XS
Company NameLight Age Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 3 Capital House
Speke Hall Road
Liverpool
Merseyside
L24 9GB
Company NameAztec 2001 Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameGreymatter Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Basement Flat
4 Stowe Road
London
W12 8BN
Company NameColmax Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gate House
Fretherne Road
Welwyn Garden City
Herfordshire
AL8 6NS
Company NameS & P Database Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
275 Church Road
Hayes
Middlesex
UB3 2LQ
Company NameJagat Textiles Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Holly Lane
Smethwick
Warley
B67 7LB
Company NameTeledu Solo Television Cyf
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameClarinsin Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Carlton Road
Urmston
Manchester
Lancashire
M41 9GY
Company NameParfam Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Langley Way
Watford
Hertfordshire
WD17 3EJ
Company NameFreetime Resorts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
109 Polperro Way
Hucknall
Nottingham
NG15 6JX
Company NameYieldlawn Building Contractors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Thorneycroft
Leigh
Lancashire
WN7 2TH
Company NameGeorge Elliott (Westerham) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
London Road
Westerham
Kent
TN16 1DR
Company NameSUPA Frozen Foods Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
77 Rose Glen
Rush Green
Romford
Essex
RM7 0SL
Company NameBeard-Young Training Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Company NameTeamwork Computer Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
355 Uxbridge Road
Slough
Berkshire
SL2 5RG
Company NameGeorge Elliott (Norwich) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
London Road
Westerham
Kent
TN16 1DR
Company NameSwallow Design Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Welham Road
Retford
Notts
DN22 6UG
Company NameBrilaw Maintenance Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameKERR Leathers (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Allan Court
Ivygreen Road
Chorlton
Manchester
M21 9FR
Company NameKingfisher Developments Manchester Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Alpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Company NamePanatech (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 1011 Northway House
1379 High Road
Whetstone
London
N20 9LP
Company NameFairview Insurance Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 1
49a Clapton Common
London
E5 9AA
Company NameHarper And Sons Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15
Company NameNationwide Office Equipment Register Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Burston Road
Coxheath
Maidstone
Kent
ME17 4DT
Company NameJ.L.B. Designs Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameSonica Technology Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Gosmore Road
Hitchin
Hertfordshire
SG4 9AR
Company NameBenfield Villas Care Home Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sovereign Lodge Care Home Limite
Newbiggin Lane Westerhope
Newcastle Upon Tyne
NE5 1NA
Company NameBrett-Smith Builders Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Battlesmere Road
Cliffe Woods
Rochester
Kent
ME3 8TR
Company NameWoodglade Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 North Cross Street
Gosport
Hampshire
PO12 1BE
Company NameIndependent Software Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
88 The Ridgeway
Croydon
Surrey
CR0 4AF
Company NameHealth Flower Brand (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Courtyard
137 Freeman Street
Grimsby
South Humberside
DN32 7AP
Company NameLomondfield Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameEast Surrey Travel & Transport Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hockley Centre
Hooley Lane
Redhill
Surrey
RH1 6ET
Company NameE S Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
CV11 4BB
Company NameSteadwell Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12,Sunnyhill Road
Streatham
London
SW16 2UH
Company NameEuropa Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Blenheim House
6 Union Place
Truro
Cornwall
TR1 1ED
Company NameDalenet Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 May Gardens
Alperton
Middlesex
HA0 1DU
Company NameCompusigns Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Saxon Way
Lychpit
Basingstoke
Hampshire
RG24 8SA
Company NameComputer & Communications Consultancy Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Oxenden Drive
Hoddesdon
Hertfordshire
EN11 8QF
Company NameMultidata Systems Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameDelta Computer Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
228 Exeter Road
South Harrow
Middlesex
HA2 9PH
Company NamePlanet Marketing (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
189 Regent Street
London
W1R 8AT
Company NameEldonvale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Coaham
Portsmouth
Hampshire
PO6 3EB
Company NameSupatech Computers Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Longlast
Boxley Road
Chatham
Kent
ME5 9JD
Company NameCompusolve 2000 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameSecuritech Recruitment Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Franklynn Suite The Priory
Shresham Gardens
Haywards Heath
Sussex
RH16 3LB
Company NameDataprobe Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Lingwell Gate Crescent
Outwood
Wakefield
Yorkshire
WF1 2PA
Company NameAlpha Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameTreenorth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDevilish Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Barley Croft
Bristol
Avon
BS9 3TG
Company NameYGC Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Weale Road
Chingford
London
E4 6JL
Company NameTCL Products Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameMen Only Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Spires Shopping Centre
Barnet
Hertfordshire
EN5 5XY
Company NameSmalley Stud Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Church Street
Sutton In Ashfield
Nottinghamshire
NG17 1FE
Company NameLancaster Bus Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company NameZAPP 2000 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameLavender & Lace Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameAlert Security Services (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Bravender House
London Road
Cirencester
Gloucestershire
GL7 1AB
Wales
Company NameStrategos Directions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 The Gardens
Esher
Surrey
KT10 8QH
Company NameG P Technologies Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Company NameThe Environmental Trust (Trustees) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameMultidata Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBusiness Bytes Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameRed Elephant Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 North Hill
Highgate
London
N6 4AB
Company NameSierra Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bracken Lodge
Hill House Drive
Reigate
Surrey
RH2 8BH
Company NameStarmonger Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 High Street
Westerham
Kent
TN16 1RE
Company NameCompusolve Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
193 Chester Road
Poynton
Stockport Cheshire
SK12 1DS
Company NameMondeo Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameToptrader Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWestgate International P R Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Company NameWorthingvale Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameBetamax Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37-39 Victoria Road
Darlington County Durham
DL1 3SF
Company NameConfederation Advertising Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Northfield Avenue
Pinner
Middlesex
HA5 1AL
Company NameEisflow Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Karibuni House
7 Copse Avenue
Reading
Berkshire
RG4 6LX
Company NameThe Confederation Of UK Craftsmen (Services) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Banavie
16 Northfield Avenue
Pinner
Middlesex
HA5 1AL
Company NameEtcetera Education And Youth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Holdenhurst Road
Bournemouth
BH8 8EE
Company NameTenfore (Uk & Ireland) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 80-83 Long Lane
London
EC1A 9ET
Company NameKarte Blanche Racing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
House Boat
Little Suzie Embankment Road
Bembridge
Isle Of Wight
PO35 5NS
Company NameDates UK Ccm Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 117, Redmires Court
Eccles New Road
Salford
Manchester
M5 4UT
Company NameTherm Pattern Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Fairway House
Links Business Park
Cardiff
CF3 0LT
Wales
Company NameBestfare Catering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hyde Park House
Cartwright Street Nenton
Hyde
Cheshire
SK14 4EH
Company NameMinsterway Financial Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
New Loom House
101 Backchuch Lane
Aldgate
London
E1 1LU
Company NamePerfect Computer Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
51 Swallow Drive
Bingham
Nottingham
NG13 8QA
Company NameArmadex Computing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
112a Palmers Leaze
Bradley Stoke
Bristol
Avon
BS32 0HH
Company NameTowerpoint Properties Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Fairway Heights
Camberley
Surrey
GU15 1NJ
Company NameGeoff Higgins Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Cornelia Street
London
N7 8BA
Company NameOrlando Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Formations Direct Ltd
39a Leicester Road
Salford
Lancs.
M7 4AS
Company NameTherm S. B. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameBlenheim Carpet Cleaners Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Brookfield Crescent
Cheadle
Stockport
Cheshire
SK8 1NH
Company NameWhalley Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Waterworths
Central Building, Richmond
Terrace, Blackburn
Lancashire
BB1 7AP
Company NameColey Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Stockwell Drive
Mangotsfield
Bristol
BS17 3DN
Company NameBrian Willats Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tml House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameT P Eng Machinery Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 83/84
Thoencliffe Park
Chapeltown
Sheffield
S30 4PH
Company NameNanoware Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spinfield Mount
Marlow
Buckinghamshire
SL7 2JU
Company NameCollyweston Roofing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Woodfields
Collyweston
Stamford
Linconshire
PE9 3PY
Company NameThe Confederation Of UK Craftsmen Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Banavie
16 Northfield Avenue
Pinner
Middlesex
HA5 1AL
Company NameAmbrose Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMGM Entertainment Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
188 King Street
London
W6 0RA
Company NameAtlantis Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameTrident Computing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameTappet Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMerseywind Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePresto Computer Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameClydebridge Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 14 Hartford Works
Sutherlands
Oldham
Lancashire
OL9 7TQ
Company NameMondex Marketing Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Company NameBowburn Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameWilliam M Crabtree Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Brompton Close
Lytham St Annes
FY8 4QP
Company NameHolsington Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4c Near Park
Scotby
Carlisle
Cumbria
CA4 8AU
Company NameCatipuss Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Broadhurst Gardens
Sandford-On-Thames
Oxford
Oxfordshire
OX4 4YQ
Company NameD.B.A. Tax Shop Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Duncan Barr Associates
Canalside Buildings Graingers
Way Roundhouse Business Park
Leeds
LS12 1AH
Company NameN C Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mazars Neville Russell
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NameStanley Clothing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameDuncan Associates Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 High Street
Pangbourne
Reading
RG8 7AE
Company NameInterax Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Avondale Cound Moor
Cound
Shrewsbury
SY5 6BB
Wales
Company NameBoss Technical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bow Chambers Road
8 Tib Lane
Manchester
Lancashire
M2 4JB
Company NameRamtec Consultants Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Claudian Place
St Albans
Hertfordshire
AL3 4JE
Company NameEasistreet (Liverpool Northwest) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 London Street
Reading
RG1 4PS
Company NameConceptual Designs (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Elm Tree Stables
Thrandeston Road, Mellis
Eye
Suffolk
IP23 8DR
Company NameMillennium Impex Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Parade House
135 The Parade High Street
Watford
Hertfordshire
WD17 1NS
Company NameTransturk Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
119 Bentley Drive
Church Langley
Harlow Essex
CM17 9RT
Company NameKinchcom Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Avonlea 17 Marsh Lane
Burghe-Le-Marsh
Skegness
Lincolnshire
PE24 5SH
Company NamePleating Magic Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
L C P House
Pinsnett Estate
Kingswinford
DY6 7NA
Company NameBarklee Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameData Safe (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road
North Finchley
London
N12 8JW
Company NameManex Brokers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gregs Buildings
1 Booth Street
Manmchester
M2 4DU
Company NameSupafeeds Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20-21 Clinton Place
Seaford
East Sussex
BN25 1NP
Company NameIPP Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
87 Devonshire Road
Palmers Green
London
N13 4QU
Company NameEurosof Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Sutton Road
Watford
Hertfordshire
WD1 2QS
Company NameNAT Amber Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
233a Golders Green Road
London
NW11 9ES
Company NameStreets Ahead Transport Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameHarrogate Accountancy Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA
Company NameLivewire Contracting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
511/513 Durham Road
Low Fell
Gatehead
Tyne And Wear
NE9 5ET
Company NameR.E.E.D. Book-Keeping & Accounting Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Teignmouth Road
London
NW2 4HN
Company NameTradeway Contractors Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameLodemead Financial Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Burnt Tree
Tipton
West Midlands
DY4 7SA
Company NameSuperchina Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Eldertree Gardens
St Davids Hill
Exeter
EX4 4DE
Company NameInterglass (Wales) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 High Street
Cardiff
CF1 2BZ
Wales
Company NameWestglade Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
National Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameWoodsworth Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59-63 Station Road
Northwich
Cheshire
CW9 5LT
Company NameEasiname Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
206 High Road
London
N15 4NP
Company NameRowanheath Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFleetwood Agencies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
94 Grosvenor Street
Manchester
M1 7HL
Company NameElkingvale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLimewell Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
555 Bolton Road
Pendlebury
Swinton
Lancashire
M27 8QT
Company NameBollington Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Third Floor Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Company NameGrangedon Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 week (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Nlt House
355 Deansgate
Manchester
Greater Manchester
M3 4LG
Company NameFreight Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
193 Rose Lane
Marks Gate Chadwell Heath
Romford
Essex
RM6 5NL
Company NameKebab World Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
475 Blackfen Road
Blackfen
Kent
DA15 9NP
Company NameVictoria Software,Engineering & Automation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Stanley Street
Prestwich
Manchester
M25 1EG
Company NameA1 Car Care Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90-91 St Pauls Road
Deepdale
Preston
PR1 1UH
Company NameMistral Computer Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Fernbank Close
Walderslade Chatham
Kent
ME5 9NH
Company NameMcClelland Publishing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameAudley Support Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Pound Cottages, Wallingford Rd
Streatley
Reading
Berkshire
RG8 9JH
Company NameMevoc Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Hollis Gardens
Cheltenham
Gloucestershire
GL51 6JQ
Wales
Company NameCentrechase Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 The Blue Bells
Bradley Stoke
Bristol
Avon
BS12 8BD
Company NameWinkleton Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
39a Leicester Road
Salford
M7 4AS
Company NameConnect Clothing Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ground Floor
16 Blossom Street
Manchester
M4 5AW
Company NameGlobal Effect Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Queens Road
Brentwood
Essex
CM14 4HE
Company NameDenpola Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Baldwin And Co.
Scimitar House
49 Wellington Road
Bilston
WV14 6AH
Company NameSword Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Laburnam Cottage
Station Road Eckington
Pershore Worcestershire
WR10 3BB
Company NameSmartley Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
39a Leicester Road
Salford
M7 4AS
Company NameK L Aircraft Engineering Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Lichfield Street
Burton On Trent
Staffordshire
DE14 3RD
Company NameASHU Software Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Amesbury Drive
London
E4 7PZ
Company NameSteelwise Fabrications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
150 Bristol Avenue
Farington
Preston
Lancashire
PR5 2GD
Company NameBrialey Guntrip Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Verna House
9 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AF
Company NamePatachris Business Finance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Dovedale Road
Bolton
BL2 5HT
Company NameAFG Taxation Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Finches Park Road
Lindfield
Haywards Heath
West Sussex
RH16 2DN
Company NameCresco Stud Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Church Street
Sutton In Ashfield
Nottinghamshire
NG17 1FE
Company NameProcurement Design Supervision Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Forge House
Ansell Road
Dorking
Surrey
RH4 1UN
Company NameRapid Deployment Security Electronics Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 9
Tower Square
Huntingdon
Cambridgeshire
PE18 7DT
Company NameTooreen Data Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 High Street
Ashford
Kent
TN24 8SG
Company NameInsight Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
109 All Saints Road
North Fleet
Kent
DA11 8RW
Company NameEuphoria Productions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mayfield
Green Lane
Capel-Le-Ferne
Folkestone. Ct18 7hd.
Company NameMinerva I.T. Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Minerva House
Baring Crescent
Exeter. Ex1 1tl.
Company NameChantilly Investments (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
105 Kingsfield Avenue
Harrow
Middlesex
HA2 6AR
Company NameBessacarr Technical Services (S Yorks) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 St Wilfrids Road
Bessacar
Doncaster
South Yorkshire
DN4 6AA
Company NameNovax Group Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Minerva House
Baring Crescent
Exeter
EX1 1TL
Company NameSEMA Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 & 5 St Pauls Road
Clifton
Bristo
BS8 1LX
Company NameTecnodent (Holdings) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hawthorn House
Dudley Road
Lye Stourbridge
West Midlands
DY9 8DS
Company NameBridge Motors Holdings Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3rd Floor Regent House
Bath Avenue
Wolverhampton
WV1 4EG
Company NameKennedy & McSharry Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Citypark Estates
73 Upper Park Road
Salfordh
M7 4JB
Company NameFriendly Neighbour Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Newlands Cottage
Widdington
Saffron Walden
CB11 3JW
Company NameB.J.M. Contractors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Francis Clark Llp Ground Floor Vantage Point Woodwater Park
Pynes Hill
Exeter
EX2 5FD
Company NameI J B Aerostructures Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameProscan (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12a Eccleston Square
London
SW1V 1NP
Company NameOrian Security Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Arthur Street
Chadsmoor
Cannock
Staffordshire
WS11 2HD
Company NameWeststar Industrial Blasting Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
PR2 4BP
Company NameStirchley Tandoori Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameS.H. Fast Foods Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameTransport Manager Publications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Kingsmuir Avenue
The Fairways
Preston
Lancashire
PR2 6AG
Company NameW P Systems (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43a Market Place
Bawtry
Doncaster
South Yorkshire
DN10 6JL
Company NameMarlin Boats Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Highfield Court
Tollgate, Chandlers
Ford, Eastleigh
Hampshire
SO53 3TZ
Company NameGuymer Electrics Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22a Midland Road
Scunthorpe
Humberside
DN16 1DQ
Company NamePolygon Precision Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Company NameTMG Hypermedia Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Minerva House
Montague Close
London
SE1 9BB
Company NameExdale Property Company Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2l Cara House
339 Seven Sisters Road
London
N15 6RD
Company NameInternet Advertising Sales Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 144-150 London Road
Croydon
CR0 2TD
Company NameAdrian's Cars Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Hurst Grove
Bedford
Bedfordshire
MK40 4PR
Company NameOBD Inter-Link Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Linden House
Linden Grove
Nunhead
London
SE15 3QD
Company NameTouch Therapies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Ridley Hill Farm
Tarporley
Cheshire
CW6 9RX
Company NamePro-Com Electronics Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Ques Road
London
NW6 4PJ
Company NamePanther Security Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Reliance House
6 Theobald Street
Borehamwood
Hertfordshire
WD6 4SE
Company NameEnvironmental Equipment Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Eastleigh
Skelmersdale
Lancashire
WN8 6AX
Company NameD W A Design Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1,Halewood Avenue
Golborne
Warrington
Cheshire
WA3 3RH
Company NameGemstar Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
114 Mottram Old Road
Gee Cross
Stockport
SK1 3BB
Company NameChartmall Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Station Road
Ditton
Aylesford
Kent
ME20 6AU
Company NameTrustmarsh Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameCaribak Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Elsden Road
Tottenham
London
N17 6RY
Company NamePartingrow Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
96 Mill Road
Cambridge
CB1 2BB
Company NameGolden Tulip Worldwide Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C O Finance Legal Department
2 Kew Bridge Road Brentford
Middlesex
TW8 0JF
Company NameStandover Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Northdene Gardens
London
N15 6LX
Company NameFOY Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 10 Clarke Crescent
Little Hulton
Manchester
M38 9XL
Company NameHayward Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Astor Mews
High Street
Shipton Bellinger
Hampshire
SP9 7TR
Company NameSpeednet Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Telehouse
154 High Street
Brentford
Middlesex
TW8 8TW
Company NameTechno Trade International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Carlton Road
Redhill
Surrey
RH1 2BX
Company NameQuantex Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameDavid Berry Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
130 Upper Lewes Road
Brighton
East Sussex
BN2 3FD
Company NameKAY Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
350 Camberwell Business Centre
Lomond Grove
London
SE5 7HN
Company NameEurolex Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29/31 Church Street
Warrington
Cheshire
WA1 2SS
Company NameHomefront Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFox Telecomms Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 7 Arnills Way
Kilsby
Rugby
Warwickshire
CV23 8UY
Company NameKMA Environmental Services (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
South Central
11 Peter Street
Manchester
M2 5LG
Company NameCreative Interiors (Berwick) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36b Northumberland Road
Tweedmouth
Berwick Upon Tweed
Northumberland
T15 2AS
Company NameDong Minh Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 13
Samuel Jones Industrial Estate
69 Peckham Grove
London
SE15 6ES
Company NameYoung Players Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Greenbank
Falmouth
Cornwall
TR11 2SW
Company NameIl Romano Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
175 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NT
Company NameDatabase Computers (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86-88 West Street
Old Market
Bristol
Avon
BS2 0BW
Company NameThe Classic Camera Exchange Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAstech Office Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameThe I.T. Consultancy (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Old Rock Cottage
Gorsedd
Holywell
Clwyd
CH8 8QU
Wales
Company NameKylie Blue Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kylie Blue Floating Restaurant
Portway Village Marina
Penarth
S Glam
Company NameTeviotdale Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Welbeck Road
Reddish
Stockport
Cheshire
SK5 6EL
Company NameTrosley Plastics Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 A Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameFrontiers (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge House
Seven Bridge, Riverside North
Budeley
Worcs
BY12 1AB
Company NameComputalk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52a Grange Road
West Kirby
Wirral
Merseyside
CH48 4EF
Wales
Company NameMaple Promotions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Contact Unit 3 The Arches
Arcade Villiers Street
Embankment Place
London
WC2N 6NG
Company NameBlue Vulture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
505 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5EY
Company NameCharles Grey Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
927 Finchley Road
London
NW11 7TE
Company NameMarco Network Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Berwick House
9 Wissage Road
Lichfield
Staffordshire
WS13 6SP
Company NameHot Rock Cafe (London) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
50 Joyce Avenue
London
N18
Company NameDiamond Software (2000) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ryecroft Hall
Audenshaw
Manchester
M34 5GJ
Company NameDoubledeck Commercial Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 months (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameModerna Clothing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor
574 Romford Road
Manor Park
London
E12 5AF
Company NameFullforce Computing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 The Drive
Tonbridge
Kent
TN9 2LP
Company NameHascol Properties Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration6 days (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Beri & Co
74 Burnt Ash Road
London
SE12 8PY
Company NameWellmark Designs Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Belgrave Avenue
Flixton
Manchester
M41 8SR
Company NameDVH Communications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11,Springfield Street
Ladywood
Birmingham
West Midlands
B18 7AU
Company NameHartsmoor Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Didsbury Park
Manchester
Greater Manchester
M20 5LH
Company NameTrafford Building Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
618 Liverpool Road
Peel Green
Eccles
Manchester
M30 7NA
Company NameCliffmanor Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Darenth Road
London
N16 6ES
Company NameTransline International Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 242 High Street
Langley
Berks
SL3 8LL
Company NameL.J. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDenim City Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1145 Oldham Road
Newton Heath
Manchester
Lancashire
M40 2FU
Company NameAdvance Foam Converters Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
311 High Street
Loughton
Essex
IG10 1AH
Company NameHurlingham Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Company NameBentfield Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ground Floor
20 Bowling Green Lane
London
EC1R 0BD
Company NameBluemanna Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat B 109 Dartmouth Road
London
NW2 4ES
Company NameManorstock Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Holt House
63 Holt Road
Kensington Liverpool
Merseyside
L7 2PN
Company NameChattington Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
347 Walworth Road
London
SE17 2AL
Company NameJ M E  Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Heyes Leigh
Timperley
Cheshire
WA15 6EY
Company NameG T Car Centre Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
100 Queen Street
Newton Abbott
Devon
TQ12 2EV
Company NameKarabeyaz Training Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cranbrook Road
Ilford
Essex
Igi 4pu
Company NamePCL Services (London) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86/92 Stewarts Road
London
SW8 4UG
Company NameAlpino Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Bransgrove Road
Edgware
Middlesex
HA8 6HZ
Company Name5TH Emergency Service Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Hurlingham Square
London
Sw6
Company NameFine Petroleum Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Butts Road
Walsall
WS4 2AR
Company NamePercussion Software Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6th Floor 9 Appold Street
London
EC2A 2AP
Company NameBaseline Consulting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Crowborough Road
Saltdean
East Sussex
BN2 8EA
Company NameMarchvale Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit L2 Higher Walton Mill
Higher Walton
Preston
Lancashire
PR5 4HT
Company NameGreenroof Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Brocks Drive
Guildford
Surrey
GU3 3NQ
Company NameStevens Groupage Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Northwick Road
Canvey Island
Essex
SS8 0PU
Company NameWestvale Consulting Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
T M L House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameLondon Direct Property Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Whitmore House
Nuttall Street
London
N1 5LJ
Company NameGrandmarch Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Intwood Road
Cringleford
Norwich
Norfolk
NR4 6XD
Company NameZenithplay Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lakeside View Bentinck Street
Farnworth
Bolton
Lancashire
Company NameC & L Consultancy Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Hiliary Gardens
Stanmore
Middlesex
HA7 2NQ
Company NamePathfinder Software Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sinclair Silverman
Roman House
296 Golders Green Road
London
NW11 9PT
Company NameWonderfell Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameL.J. Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSkinny Lizzie's Low Fat Food Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wesley House, Chapel Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Company NameEastmills Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 South Parade
Mollison Way
Edgeware
HA8 5QL
Company NamePinnington Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMicrospin Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameOmega 1996 Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLondon Printwear & Promotional Machinery Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tudor House
Llanvanor Road
London
NW2 2AQ
Company NameBraynorth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
428 Gorton Road
Reddisuh
Stockport
Cheshire
SK5 6RS
Company NameMarchstrong Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
New Loom House
101 Backchurch Lane
Aldgate
London
E1 1LU
Company NameSummer Software Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 The Green
East Acton
London
W3 7PQ
Company NameEmerald Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
164 Brighton Road
Purley
Surrey
CR8 4HA
Company NameBeckwell Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Butts Road
Walsall
West Midlands
WS4 2AR
Company NameTriplex Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Long Road
Bournemouth
Dorset
BH10 5NN
Company NameWhitechair Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameLoadstrong Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Whites Row
London
E1 7NF
Company NamePlanet Biotech Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameDouble Dope Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DE
Company NameForget-Me-Notes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Whickers Barn
West Ilsley
Berks.
Rg20 7aj.
Company NameArley Pvc Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 7 St Georges Court
Hanover Business Park
Dairyhouse Lane
Altrincham Cheshire
WA14 5UA
Company NameDennylaw Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameArrol Consulting Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Loft 56
32-54 Institute Place
London
E8 1JZ
Company NameMaster Software Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Prestons Raphael House
226 High St North
London
E6 2JA
Company NameMedusa Group Of Companies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (3 days after company formation)
Appointment DurationResigned same day (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 86/92 Stewarts Road
London
SW8 4UG
Company NameD Sinclair & Son (Management) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Frederick Street
Loughborough
Leicestershire
LE11 3BJ
Company NameTax Shop (Exeter) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Addison Road
North Hill
Plymouth
Devon
PL4 8LL
Company NameThe French School Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Valley Road
Wivenhoe
Colchester
Essex
CO7 9NA
Company NameTheme Leisure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Castlecombe Drive
Wimbledon
London
SW19 6RN
Company NameHunt's Despatch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 3 Marriotts Close
Ramsey Mearside
Huntingdon
Cambridgeshire
PE17 1TX
Company NameT. Whitelegg & Sons Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Fisher Square
Cowick Street
Exeter
Devonex4 1ar
Company NameInterim Finance Director Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Cunningham Avenue
Guildford
Surrey
GU1 2PE
Company NameFishers Technologies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Premier House
309 Ballards Lane North Finchley
London
N12 8LU
Company NameRapid Domestic Appliance Repairs Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Hornby Street
Wigan
Lancashire
WN1 2DT
Company NameReginalds Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hyde Park House
Cartwright Street
Newton Hyde
Cheshire
SK14 4EH
Company NameThe Fitting Company (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Station Chambers
Station Road
Hadfield Hyde
Cheshire Sk14 8d
Company NameKey Personnel Development Centre Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Spilsby Road
Boston
Lincolnshire
PE21 9NX
Company NameAmberswood Interiors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Moathouse Street
High Ince
Wigan
WN2 2EH
Company NameSanderson, Wilson & Co (Management Consultants) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Company NameCommunicologie Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sheraton House
Castle Park
Cambridge
Cambridgeshire
CB3 0AX
Company NameMazon Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHeathgreat Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEltondraw Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
116 Gibbing Greaves Road
Brecks
Rotherham
South Yorkshire
S65 3HS
Company NameAdvance Advertising (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bank House
66 High Street
Dawley
Telford Shrophire
Company NameBascole Communications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37-39 Victoria Road
Darlington County Durham
DL1 5SF
Company NameFDL Warehousing & Distribution Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Company NameNitex Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Shrewton Road
Liverpool
L25 2XU
Company NameM J Environmental Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Sorby Road
Swallowhurst
Sheffield
S31 0SE
Company NameGoldsilver Products Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
148 B Trafalgar Road
Greenwich
London
SE10 9TZ
Company NameCorporate Funding Direct Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sarral House
269 Manchester Road
Rochdale
OL11 3PQ
Company NameKebab Island Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birminhgam
West Midlands
B17 8LT
Company NameThe Odd Kid Music Co Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4a Blundell Crescent
Southport
Merseyside
PR8 4RF
Company NameAnglian Locksmiths Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Anglican House
26 Northampton Road
Bilsworth
Northampton
NN7 3DW
Company NameConsumer Research Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St George'S Buildings
2 St George'S Avenue
Cleveleys
Lancashire
FY5 3NH
Company NameP R South West Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mardle Copse
Old Totnes Road
Buckfastleigh
Devon
TQ11 0BY
Company NameRepair Co Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charlestown House Acorn Park Industrial Estate
Charlestown
Shipley
West Yorkshire
BD17 7SW
Company NameSu Woodgates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EL
Company NameTsitoglou Trading Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
CV11 4BB
Company NamePro-Tel Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St Martin'S House
31-35 Clarendon Road
Watford Hertfordshire
WD1 1JA
Company NameZelus Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Acorn Court
Upper Warwick Street
Liverpool
Merseyside
L8 5TA
Company NameCRM (Wellingborough) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameFocused Business Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Trem Y Eglwys
Coed-Y-Glyn
Wrexham
Clwyd
LL13 7QE
Wales
Company NameProtek (Europe) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Orchard Street
Bristol
BS1 5EH
Company NameFOW Training Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Nestor House
Playhouse Yard
London
EC4V 5EX
Company NameSagar Restaurant Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31/33 Midland Road
Wellingborough
Northamptonshire
NN8 1HF
Company NameBlue Max (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Dickenson Road
Rusholme
Manchester
M14 5HF
Company NameBerkshire Haulage Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameThe Internet Shop (London) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Whickens Barn
West Ilsley
Berkshire
RG20 7AJ
Company NameHaydon Cars Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Old Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Company NameDeck-Chair Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4 19 Queensway
Enfield
Middlesex
EN3 4SD
Company NameNSH Computer Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 20 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
194 Beauchamps Drive
Wickford
Essex
SS12 8UR
Company NameARUN Health Care Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Company NameTentacles Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 Madeley Road
London
W5 2LT
Company NameChairs And Tables Direct Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameHaydon Hire Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Stallard Street
Trowbridge
Wiltshire
BA14 9AA
Company NameVerdi Technology (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameManage Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Springfield House
Alderholt Road
Sandleheath Fordingbridge
Hants
SP6 1PR
Company NameAvebury Asset Management Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3rd Floor
12 East Passage
London
EC1A 7LP
Company NameCovex Engineering Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 13a
Moorfield Industrial Estate
Cotes Heath
Staffordshire
ST21 6QY
Company NameFirst Impressions South West Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Ryll Grove
Exmouth
Devon
EX8 1TT
Company NameTemima Property Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 Cathles Road
London
SW12 9LF
Company NameLongchester Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHillclan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 St David'S Lodge
Sherbourne Street
Cheetham Hill
Manchester
M8 8ND
Company NameLarchgrove Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hyde Park House
Cartwright Street
Newton Hyde
Cheshire
SK14 4EH
Company NameHighbourne Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGee International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Saint Marys Gate
London
W8 5UA
Company NamePeeloak Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHobson Holdings Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Realtex House
Leeds Rd,Rawdon
Nr Leeds,West Yorkshire
LS19 6AX
Company NameC.K. Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
215 Albert Road
Jarrow
Tyne And Wear
NE32 5RS
Company NameRichcliffe Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameBioline Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 The Edge Business Centre
Humber Road
London
NW2 6EW
Company NameSunwayes Software Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pantypistyll
Cellan
Lampeter
Dyfed
SA48 8HL
Wales
Company NameSSG Management Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Silverbirch
Mylord Crescent
Killingworth
Newcastle Upon Tyne
NE12 5UJ
Company NameS A Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Dickenson Road
Rusholme
Manchester
M14 5HF
Company NameLincoln Taylor Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
150 Bow Common Lane
London
E3 4BH
Company NameCarolyn Dooley Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
494 Reading Road
Winnersh
Wokingham
Berkshire
RG41 5EX
Company NameUKT Direct Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Company NameBuds Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 High Street
Caterham
Surrey
CR3 5UE
Company NameNetsuccess Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Rickmansworth Road
Pinner
Middlesex
HA5 3TJ
Company NameCerbecus Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Strathmere Avenue
Stretford
Manchester
M32 0DR
Company NameRasco International Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 4 Quex Road
London
NW6 4PJ
Company NameCyber Systems (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 28 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Company NameTAAS International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Room 104, Midas House
34-36 High Street North
London
E6 2HN
Company NameBallater Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. M7 4as.
Company NameEdgewick Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
401/415 Bury Old Road
Prestwich
Manchester
M25 1PS
Company NamePlusmax Software Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25,Wade Park Avenue
Market Deeping
Peterborough
Lincolnshire
PE6 8JL
Company NameDeancombe Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameAtlas Window Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Realtex House
Leeds Road
Rawdon
Leeds
LS19 6AX
Company NameBrookline Design Service Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameStargate Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairview
Hampton Loade
Bridgnorth
Shropshire
WV16 6BN
Company NameNeasden Couriers Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 6 Artesian Close
Brentfield Road
London
NW10 8JP
Company NameP.T. Enterprises Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Windsors Accountants
90 Worcester Road, Hagley
Stourbridge
West Midlands
DY9 0NJ
Company NameYork House Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
York House
80 Leeds Road
Huddersfield
Company NameTandem Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
152 Peckham Rye
East Dulwich
London
SE22 9QU
Company NameMonarch (Ipswich) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Scrivener Drive
Ipswich
Suffolk
IP2 0SD
Company NameBistart Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13-15 Creek Road
East Molesey
Surrey
KT8 9BE
Company NameWaite Consultancy Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Westbourne Road, Birkdale
Southport
Merseyside
PR8 2JA
Company NameStageshow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 5
210 Greenheys Lane West
Manchester
Greater Manchester
M15 5AF
Company NameLucre Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
117 Monkmoor Road
Shrewsbury
Shropshire
SY2 5BB
Wales
Company NameDebt Pursuit Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton Hampshire
SO15 0AP
Company NamePerformance Improvement Consultants (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
40 Oaklands Drive
Wokingham
Berkshire
RG41 2SB
Company NameJacksons Cards Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Garswood Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9AF
Company NameMedlar Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11a Medlar Drive
Hawley
Camberley
Surrey
GU17 9EW
Company NameMiniature Locomotive Developments Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Snowhill
Maulden
Bedfordshire
MK45 2BP
Company NameTax Files (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Midford Road
Combe Down
Bath
Banes
BA2 5RW
Company NameJam Design Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Burbage Green
Forest Park
Bracknell
Berkshire
RG12 9YD
Company NameR A W Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
109a Bell Street
London
NW1 6TL
Company NameBury Fresh Produce Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Princess Parade
Bury
Lancs
BL9 0QL
Company NameJunior Boss Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O A.Ali & Co
638a Stockport Road
Manchester
Greater Manchester
M13 0SH
Company NameSuperfruits (Salford) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
268 Wellington Road South
Stockport
Cheshire
SK2 6ND
Company NameC T S Systems (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 115 Craven Park Road
London
N15 6BL
Company NameParcon Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 97 Torridge Road
Slough
Berks.
SL3 8UT
Company NameHomefile Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 22 Garden Way
Neasden
London
NW10 0PA
Company NameSureforce Security Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Eastway
Sale
Cheshire
M33 4DX
Company NameLeading Edge Technologies (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bryn Gwynt
Menai Avenue
Bangor
Gwynedd
LL57 2HH
Wales
Company NameRogers Technical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 White Close
High Wycombe
Buckinghamshire
HP13 5ND
Company NameCommunication Installations Holdings Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
Company NameJohn Russell Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
PO Box 747
89b Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JT
Company NameBedford I.T. Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Cornflower Grove
Walton Cardiff
Tewkesbury
GL20 7FL
Wales
Company NameCumberwich Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Edward Street
Birmingham
B1 2RX
Company NameTopholme Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Sandpits Close
Curdworth
Sutton Coldfield
Warwickshire
B76 9EZ
Company NameSutherdean Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameInternex Computing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameSteelforce Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
80 Tatton Street
Salford
Manchester
Company NameImage Ceramics (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Skull House Lane
Appley Bridge
Wigan
Lancashire
WN6 9DR
Company NameVictorhey Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Forge Cottages
Chilbrook Road Downside
Cobham
Surrey
KT11 3PD
Company NamePhotec Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Bancroft
Foreman Laws
Hitchin
Hertfordshire
SC5 1JW
Company NameKey Contacts International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BE
Company NameBoltwood Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Dancastle Court
Arcadia Avenue
London
N3 2JU
Company NameAlphasolve Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sir Robert Peel Mill
Mill Lane
Fazeley
Staffordshire
B78 3QD
Company NameHamthorn Manufacturing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameA.J.M. Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Office 19 The Enterprise Centre
Washington Street
Bolton
Lancashire
BL3 5EY
Company NameNationwide Savings Cheques (1996) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameJON Perrett Design Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Congleton Road
Broughton
Chester
CH4 0SX
Wales
Company NameComputrack Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTricom Software Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 The Cloisters
Blackpool
Lancashire
FY3 8LW
Company NameChelford Rentals Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Rowley & Co
Turnpike House
Market Street
Leigh Lancashire
WN7 1DT
Company NameCliffraid Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Meadow View
49 Grimsdyke Crescent
Arkley
Hertfordshire
EN5 4AQ
Company NameLarkspur Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Ypres Road
Allestree
Derby
Derbyshire
DE22 2LZ
Company NameProbex Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameVector Aviation Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameAthlone Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Sttreet
Manchester
M1 4EX
Company NameACS Group (Structures) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NamePulsar Software Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameEnvironmental Ground Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
New Loom House
101 Backchurch Lane
Aldgate
London
E1 1LU
Company Name2 I's Entertainments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 242 High Street
Langley
Slough
Berks.
SL3 8LL
Company NameLinks Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
82-86 Sheen Road
Richmond
Surrey
TW9 1UF
Company NameFetchworth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
356 Glebelands Road
Sale
Cheshire
M33 5GQ
Company NameChapelward Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDeltex Solutions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Square
Manchester
M1 4EX
Company NameGrowth Phase Europe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5300 Lakeside
Cheadle Royal Business Park
Cheadle Royal
Cheshire
SK8 3GP
Company NameArgenta Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1c Heriot Road
Hendon
London
NW4 2EG
Company NameThe London Property Journal Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Duke House
33 Waterloo Street
Hove
BN31 3AN
Company NameNCAS Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Riaflex House
Leeds Road
Rawdon
Leeds
LS19 6AX
Company NameEchoflex Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameWest Country Pub Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Platform 1
Cowick Street
Exeter
Devon
EX4 1AF
Company NameFirst Impressions Central Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grafton Lodge Ct
Grafton Regis
Towcester
Northamptonshire
NN12 7SR
Company NameMoore Accessories Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Parsonage Road
Withington
Manchester
M20 4PQ
Company NameTrinity Building Services (Halstead) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
78 Trinity Road
Halstead
Essex
CO9 1ED
Company NameJohn Hall Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
133 St Leonards Road East
St Annes On Sea
Lytham St Annes
Lancashire
FY8 2HF
Company NameTrademark Windows (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
Company NameArenapoint Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGlobestar Industries Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
229 Nether Street
London
N3 1NT
Company NameMoorgrove Building Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Orchard Street
Bristol
BS1 5EH
Company NameGreenbottom Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 months (Resigned 05 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Farthings 35 Ayling Lane
Aldershot
Hampshire
GU11 3LZ
Company NameRubber Engineering Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Polymer House
Windmill Lane
Denton
Manchester
M34 3RB
Company NameProdb Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Woodland Avenue
Slough
Berkshire
SL1 3BJ
Company NameStepex Computers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Hawthorne Avenue
Mitcham
Surrey
CR4 3DN
Company NameEffective Resource Optimisation Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
E3 & E4 Innovator House
Ne Of England Business &
Innovation Centre Silver Briar
Sunderland
SR5 2TP
Company NamePolymer Rotomouldings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Polymer House
Windmill Lane
Denton
Manchester
M34 3RB
Company NameR & J Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameWorkman Communications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27c Burton Street
London
WC1H 9AQ
Company NameCapital Exports Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
155 Maidstone Road
New Southgate
London
N11 2JT
Company NameCroftbound Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling House
Maple Court Tankersley
Barnsley
S75 3DP
Company NameTraining Boxacise Direct Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit E Highfield Industrial
Estate, Highfield Road
Oldham
OL9 6DT
Company NameHaddonworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bank Chambers
291 Wellington Road North
Stockport
Cheshire
Company NameChessworth Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Clayton Road
Cove
Farnborough
Hampshire
GU14 9DG
Company NameBirchgrove Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
N7 4AS
Company NameSound Moves Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Kiosk
Kings Square
Gloucester
Gloucestershire
GL1 1RP
Wales
Company NamePABS Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pippins
82 Oakwood Road
Maidstone Kent
ME16 8AL
Company NameDJA Accounting Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Clayfields
Tylers Green
Penn
Buckinghamshire
HP10 8AT
Company NameRainbow Design & Contracts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Clock House 140 London Road
Guildford
Surrey
GU1 1UW
Company NameM.E.M. Investments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Houldsworth Street
Off Newton Street
Manchester
Greater Manchester
M1 1EB
Company NameIntimate Friends Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 29 Stanley Street
Warrington
WA1 1EZ
Company NameForesite Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Shackleton Road
Tilgate
Crawley
West Sussex
RH10 5BX
Company NameCatalog Connect Oxford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Western Road
Oxford
OX1 4LG
Company NameB. D. Rodgers Software Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameThompson Consulting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Springfields
Knutsford
Cheshire
WA16 8JL
Company NameAttleborough Hire Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameFirst Premium Direct Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pennyweights
Welcomes Road
Kenley
Surrey
CR8 5HB
Company NameDirect Accounting & Taxation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
128 Hayes Lane
Kenley
Surrey
CR8 5HR
Company NameNosuch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAdori It Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Clarke Bell Limited, 3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameThe Window Superstore Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89 Southampton Road
Park Gate
Southampton
Hampshire
SO31 6AF
Company NameOrbys Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O The Cmr Partnership
1210 Parkview
Arlington Business Park Theale
Reading Berkshire
RG7 4TY
Company NameS & A Fashionwear Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Hilbre Road
Manchester
Lancashire
M19 2PU
Company NameV.T.I. Fertasco (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Victoria House
76 Milton Street
Nottingham
Nottinghamshire
NG1 3QY
Company NameK. Kenny Builders (Lincoln) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crofton House
10 Crofton Drive
Allenby Estate Lincoln
Lincolnshire
LN3 4NR
Company NameWirral Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rugby Chambers
Rugby Street
London
WC1N 3QU
Company NameDevilish Designs Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
273 Bury New Road
Whitefield
Manchester
M45 6QQ
Company NameImperial Design (Epworth) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Allenby Business Village
Crofton Road
Lincoln
Lincolnshire
LN3 4NL
Company NameForsyte Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bakery
Hindon
Wiltshire
SP3 6DR
Company NameUncle Jims Fish Bar Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameHydraulic Pneumatic Seals Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameForsyte Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bakery
Hindon
Wiltshire
SP3 6DR
Company NameJolyons Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Bakery
Hindon
Wiltshire
SP3 6DR
Company NameSuperace Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration2 months (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Bell Acre
Letchworth
Hertfordshire
SG6 2BS
Company NameVenesta Agencies Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
Company NameEarlhurst Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameRakemoon Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 A Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameDeltabet Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Castlerea Close
Eccles
Manchester
M30 0JY
Company NameBlackbar Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
York House
250 Middleton Road
Manchester
M8 4WA
Company NameFendwell Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 124
40 Bowling Green Lane
London
EC1R 0NE
Company NameLyndhurst Contracting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameLMR Rags (South West) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
315 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameGrangeace Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameCentremax Imports Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGEES Van Hire Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Enterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Company NameBig Pond Productions Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cvr Global Llp
New Fetter Place West
London
EC4A 1AA
Company NameFirst Access Bureau (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 Hogh Road
North Finchley
London
N12 8JW
Company NameKSP Management And Legal Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Woodland Terrace
London
SE7 8EN
Company NameSlanty Studios Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameHakim Halal Meats Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameMagictouch Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Fouracres
Welwyn Garden City
Hertfordshire
AL7 4NW
Company NameUnity Solutions Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Company NameBeacon Insurance Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 3 Harrowby Court
Farnworth
Bolton
BL4 7BX
Company NameContinuum Distribution Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Network Clinic
Adelphi Mill Grimshaw Lane
Bollington
Macclesfield
SK10 5JB
Company NamePhonehouse Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 222 Green Lane
London
SW16 3BL
Company NameDavid Weinberg Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Rugby Chambers
Rugby Street
London
WC1N 3QU
Company NameM.I. Contracts Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
White House
81-83 High Street
Bagshot
Surrey
GU19 5AH
Company NameEctaco (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14a Mary Rose Mall
Beckton
London
E6 5LX
Company NameJODA Property Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25a Lyneham Road
Luton
Bedfordshire
LU2 9JS
Company NameArkstone Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameThomasway Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBowrain Technology Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGlostek Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
106 Northgate Street
Gloucester
GL1 1SL
Wales
Company NameSouthstand Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameWestflex Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
85b Cardinal Avenue
Borehamwood
Herts
WD6 1ST
Company NameNorthpad Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Redwood Avenue
Leyland
Preston
Lancashire
PR5 1RN
Company NameWhisper Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameRedpoint Computing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Marion Road
Prestatyn
Denbighshire
LL19 7DA
Wales
Company NameCleartan Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEastvale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
557 Gorton Road
Reddish Stockport
Cheshire
SK5 6NX
Company NameMagic Surprise Ice Cream Parlour Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Church Park
Overton
Morecombe
LA3 3RA
Company NameOmnimax Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cowper Feldman
Refuge House
9/10 River Front
Enfield Middlesex
EN1 3SZ
Company NameSaramarch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGrandnorth Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameA J Paul & Co Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tryphena, Tolcarne Road
Beacon
Camborne
Cornwall
TR14 9AB
Company NameMetroflex Properties Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Monks Brook House
13 Hursley Road
Chandlers Ford Eastleigh
Hampshire
SO53 2FW
Company NameAlliance (Ventilation) Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
125 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Company NameGood Chalet Guide Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Masons Way
Frome
Somerset
BA11 4QD
Company NameAnderson Franks Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameFore Ladies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Claygate Road
Hinchley Wood
Esher
Surrey Kt10
Company NameJ S A Design Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Friargate Court
Friargate
Derby
DE1 1HE
Company NameHartshill Business Vehicles Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Hazel Close
Hartshill
Nuneaton
Warwickshire
CV10 0XG
Company NameActium Systems (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5,Bracken Hill Close
Bromley
Kent
BR1 4AL
Company NameWhite Star Inns Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Schofield Buildings
17 North Street
Weston Super Mare
Somerset
BS23 1QF
Company NameSeal Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Company NameA & P Construction Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rugby Chambers
2 Rugby Street
London
WC1N 3QU
Company NameSeal Events Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
272 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NA
Company NameMartin Design Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameD V S Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Cauldwell Avenue
South Shields
Tyne & Wear
NE34 0SD
Company NameB J R (Northwest) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
146 Bury Old Road
Whitefield
Manchester
Lancashire
M45 6AT
Company NameHoldenfield Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Goods Office Ware Station
Station Road
Ware
Herts
SG12 9UT
Company NameYorkside Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
129 New Bridge Street
Newcastle Upon Tyne
Tyne And Wear
NE1 2SW
Company NameAccounting And I T Solutions Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Farlands Drive
East Didsbury
Manchester
Greater Manchester
M20 5GB
Company NameB.I.I. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 12 Mitchum Industrial Est
Streatham Road
Mitchum
Surrey
CR4 2AP
Company NameDynostreak Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration2 months (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 8 Ferguson House
11 Blackfriars Road
Manchester
M3 7AQ
Company NameHoplands Training Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Company NameCentral Reprographics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
141 Great Charles Street
Birmingham
West Midlands
B3 3LG
Company NameLongpatter Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Primrose Walk
Woodford Halse
Daventry
Northants
NN11 3HT
Company NameAce Wash Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameBarnwich Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14a Chilcote Avenue
Sale
Cheshire
M33 3FA
Company NameCape Evolution Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pattinsons Accountancy Ltd
Kings Business Centre
90-92 King Edward Road Nuneaton
Warwickshire
CV11 4BB
Company NameKayfellow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
134 Bradshawgate
Bolton
Lancashire
BL2 1AY
Company NameRam Distribution Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Craven Park Road
London
NW10 4AE
Company NameApplecart Worldwide Fruit Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
127 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
Company NameJobsdirect (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Keswick Road Great Bookham
Leatherhead
Surrey
KT23 4BG
Company NameLanguage Home Stay (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Cherry Gardens
Billericay
Essex
CM12 0HA
Company NameGladstones Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43-51 Queens Road
Halifax
West Yorkshire
HX1 3NS
Company NameWhitehill I.T. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Princes Street
Eastwood
Nottingham
Nottinghamshire
NG16 3AT
Company NameThe Good Life (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lower Ground Unit
59 Jessam Avenue
London
E5 9DU
Company NameBarnett Bytes Back Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Colonial Avenue
Whitton
Twickenham
Middlesex
TW2 7EE
Company NameJPS Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
79 Stafford Lane
Cannock
Staffordshire
WS12 5LL
Company NameBeaver Mining Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
E24 4SD
Company NameMaster Memory (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Craven Park Road
London
NW10 4AE
Company NameChessforth Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameN P P Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Coach House Meadows View
Leigh Road
Wilmslow
SK9 6DS
Company NamePlus Four Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Plas Gwyn
Whittington
Oswestry
Shropshire
SY11 4DA
Wales
Company NameQuadristand Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameYounghaven Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford. M7 4as.
Company NameUnderbridge Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
N M S Civil Engineering Ltd
Park Industrial Estate
Liverpool Road
Ashton In Makerfield
WN4 0YU
Company NamePrestine Care Home Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
129/131 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Company NameMarchglade Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameZebrastripe Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wentwood
2 Over Lane Almondsbury
Bristol
BS32 4BP
Company NameVectorplay Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 7 181 Bow Road
London
E3 2SJ
Company NameSandyglow Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Cravenpark Road
London
N15 6BL
Company NameGlenn Hopetrust International Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
79 Croyland Road
Edmonton
London
N9 7BE
Company NameShorewood Manufacturing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 3 Manor Building
Holywell Road
Flint
Clwyd
CH6 5RR
Wales
Company NameLogiquest Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 10 Queens Acre
Queens Road
High Wycombe
Bucks
HP13 6AL
Company NameOmnipace Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cedars Half Moon
High Wych
Sawbridgeworth
Hertfordshire
CM21 0HY
Company NameIngleby Tutorial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor 37-39 Victoria Road
Darlington
Coutny Durham
DL1 5SF
Company NameDeltagolf Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration3 months (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePattermuch Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTriple Ace Consulting Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
159 Rickman Hill
Coulsdon
Surrey
CR5 3DU
Company NameAccurist Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameRegalpoint Property Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Grove Road
Hitchin
Herts
SG5 1SE
Company NameSadlers Estates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cedar House
Cedar Lane
Frimsley
Surrey
GU16 5HY
Company NameSkymax Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Colleton Crescent
Exeter
Devon
EX2 4DG
Company NameStratomarch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAndover Catering Equipment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameTicklestick Designs Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O First Contact
Piccadilly House
33 Regent Street
London
SW1Y 4ND
Company NameDamar Group Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 12 Swan Units, Heron Road
Sowton Industrial Estate
Exeter
EX2 7LL
Company NameBuffalo Wings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hindle & Jepson
10 Borough Road
Darwen
Lancashire
BB3 1PL
Company NameSharplad Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
129-131 New Bridge Street
Newcastle
NE1 2SW
Company NameNetglow Computers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Quebec Avenue
Westerham
Kent
TN16 1BJ
Company NameStingray Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sandplatt Cottage
Church Lane Ripe
Lewes
East Sussex
BN8 6AS
Company NameAtlantic Celtics (Film) Co Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bridge House
181 Queen Victoria Street
London
EC4V 4DD
Company NameMedallion Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 St Leonards Road
Charminster
Bournemouth
Dorset
BH8 8QH
Company NameRoomboard Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Milton Street
Brixham
Devon
Company NameVistaglow Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
100 St Helens Road
Bolton
Company NameDerby House (Corporate Fabrics) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 43/45 Middle Hillgate
Stockport
Cheshire
SK1 3DG
Company NameQuantum Systems (Europe) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 The Spinney
Finchampstead
Wokingham
Berkshire
RG40 4UN
Company NameVolta Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Ellesmere Avenue
London
NW7 3EX
Company NameA & G Enterprises Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameFern Galbraith Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Lansdowne Place
Hove
East Sussex
BN3 1FL
Company NameSteeldeck Sales Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameC J And R Moss Builders & Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Lord Street West
Blackburn
Lancashire
BB2 1LA
Company NameInnovaction Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Redwing Road
Kempshott
Basingstoke
Hampshire
RG22 5UJ
Company NameOntas Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Fernhall Drive
Ilford
Essex
IG4 5BW
Company NameSnugfit Windows & Doors Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
136 Frederick Street
South Shields
Tyne & Wear
NE33 5EG
Company NameSystem Control Specialists Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameBrandex Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Hunters Grove
Kenton
Harrow
HA3 9AQ
Company NameSharna Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEmpirex Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Heol Gwell
Treboeth
Swansea
West Glamorgan
SA5 9DP
Wales
Company NameSlicktech Computing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Halsteads Barn West Borronhead
Mewith, Bentham
Lancaster
Lancashire
LA2 7AR
Company NameMonstertrade Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Longlands Road
Scalthwaite
Huddersfield
HD7 5DW
Company NameTurnfell Engineering Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Purbeck Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7UA
Company NamePulsar Advanced Games Systems Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameFastable Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 The Street
Somerleyton
Lowestoft
Suffolk
NR32 5PT
Company NamePointstrong Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sumner House
St Thomass Road
Chorley
Lancashire
PR7 1HP
Company NameStardate Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Gower Park
College Town
Camberley
Berkshire
GU47 0ZA
Company NameHartmount Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameThreegrand Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
215 Albert Road
Jarrow
Tyne And Wear
NE32 5RS
Company NameLagozulia Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameVulcano Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Dovercourt Avenue
Thornton Heath
Surrey
CR7 7LJ
Company NameMarlowick Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameBundleworth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Watkins Drive
Prestwich
Manchester
M25 0DR
Company NameSharnwood Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameStartrendy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Midfield Place
Humberston
Grimsby
DN34 4TJ
Company NameBees Knees (London) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameS L Realisations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
180 High Street
Egham
Surrey
TW20 9DN
Company NameMeister Bau Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Gainsborough Court
Corby
Northamptonshire
NW18 0RR
Company NameBuffalo's (American) Diner Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameBondfair Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePhoenix Upholstery Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Calder Road
Burlish Park
Stourport On Severn
DY13 8QD
Company NameCharmley Properties Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18-24 High Street
Edgware
Middlesex
HA8 7EE
Company NameAshmede Properties Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameVictormax Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Elliot Rise
Hedge End
Southampton
Hampshire
SO30 2RW
Company NameDeltapoint Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameUnique Clothing (Blackburn) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Bay Street
Blackburn
BB1 5NN
Company NameSecuriguard Roller Shutters Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameUK Memory Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Craven Park Road
London
NW10 4AE
Company NameTwo Cousins Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameCanhan Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
147 Cranbrook Road
Ilford
Essex
IG1 4PU
Company NameB T Cars & Travel Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
215-217 Plashet Road
London
E13 0QU
Company NameRigsby Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Curzon Street
Chester
CH4 8BP
Wales
Company NameAllerton Directors Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Richmond Road
London
E4 7BN
Company NameAllerton Secretaries Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Courtland Avenue
North Chingford
London
E4 6DU
Company NameQuality Furnishings Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Courtland Avenue
North Chingford
London
E4 6DU
Company NameAlpina Aviation Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Shaw Head Drive
Failsworth
Manchester
Greater Manchester
M35 0SA
Company NameMini-Gritters Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Chedworth Close
Northampton
Northamptonshire
NN3 5HW
Company NameTalbot Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Road
Bedford
Bedfordshire
MK40 3NF
Company NameVirgin Estates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Beechams & Co
3 Bedford Row
London
WC1R 4BU
Company NameZumuryot - Yosefzoi Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameThames Satellites Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
239 Ilford Lane
Ilford
Essex
IG1 2SP
Company NameAssociation Of Independent Colleges And Schools (Aics) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 13 Whites Row
London
E1 7NF
Company NameTharmm Equest Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Brede Close
East Ham
London
E6 6DF
Company NameWilbury Lodge Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996
Appointment Duration4 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portman House
Calby Road
Walton On Thames
KT12 2RN
Company NameQuantum Energy Marketing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Boutport Street
Barnstaple
Devon
EX31 1SQ
Company NameNamnam Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Llanvanor Road
London
NW2 2AP
Company NameSpectrum Care Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Portman House
Colby Road
Walton On Thames
Surrey
KT12 2RN
Company NameTeam Management Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Thistle Close
Stalybridge
Cheshire
SK15 2TU
Company NameKOOL Records Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
385 High Road
London
NW10 2JR
Company NameKOOL J.J.S. Publishing Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 30 Lincoln Road
South Norwood
London
Greater London
SE25 4HQ
Company NameBudget Furniture (Ardwick) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 1 Manor Street
Ardwick
Manchester
M12 6HE
Company NameTotal In-Store Marketing Expertise Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Sackville Street
Manchester
Lancashire
M1 3LZ
Company NameCastles Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
SO15 0AP
Company NameOrion Management Consultants Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 3
23 Harvard Road
Chiswick
London
W4 4EA
Company NameValue-Call Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Consort Lodge
34 Prince Albert Road
London
NW8 7LX
Company NameBlueprint Software Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Meadow Road
Royston
Barnsley
South Yorkshire
S71 4AH
Company NameHuggetts Leatherwear Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mary Street House
Mary Street
Taunton
Somerset
TA1 3NW
Company NameVantage Recycling Machinery Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Mill
Green End Lane
St Helens
Merseyside
WA9 5AW
Company NameInternet Access Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tele House
154 High Street
Brentford
Middlesex
TW8 8TW
Company NameSport In Word Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Schoolfield
Bamber Bridge
Preston
Lancashire
PR5 8BH
Company NameAmaratex Consulting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road
North Finchley
London
N12 8JW
Company NameS & S Networks Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
166 Streatham Hill
London
SW2 4RU
Company NameMarch Developments (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 9a Jubilee House
Altcar Road
Formby
Merseyside
L37 8DL
Company NameKenshaw Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Burnham Road
Epworth
Doncaster
South Yorkshire
DN9 1BU
Company NameInter-Car-Part UK Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
138 Fronks Road
Harwich
Essex
CO12 4EF
Company NameAshley Accounting Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Ellesmere Avenue
Mill Hill
London
NW7 3EX
Company NameM S Contracts Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Glebe Cottage
The Green White Notley
Witham
Essex
CM8 1RG
Company NameQ V Markets Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Quo Vadis House
Hertford
Hertfordshire
SG13 7JX
Company NameStaguljaan Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road North Finchley
London
N12 8JW
Company NameSudi-Expo 96 Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 The Leadings
Wembley Park
Middlesex
HA9 9DT
Company NameABC Nursery (M/C) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Charles Street
Manchester
M1 7DB
Company NameMetropolis Inc Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Royston Avenue
Whalley Range
Manchester
M16 8AL
Company NameHome Flair Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Parkgate Complex
Rawmarsh Road
Rotherham
South Yorkshire
S60 1RZ
Company NameGreenheath Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameF.I. Enterprises Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Laurel Grove
Hoole
Chester Cheshire
CH2 3HU
Wales
Company NameSelecta Production Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
297/309 Swinton Hall Road
Swinton
Manchester
M27 1DY
Company NameAlphabrook Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameBrowntop Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Queen Square
Bristol
BS1 4ND
Company NameQuality Indian Foods Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5
Whitley Garden Ind.Estate
Whitley Gardens
Southall
Company NameTaurus Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameVectormatch Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Shepperton Road
Pettswood
Kent
BR5 1DJ
Company NameEarnbrake Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21a Coast Road
Newcastle Upon Tyne
NE7 7RN
Company NameLintongate Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameRiveroak Developments Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMarkbridge Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameAdvent Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The B F S Plc Suite, First Floor
37/39 Victoria Road
Darlington
Co Durham
DL1 5SF
Company NameFullscope Training Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26-38 Rylston Road
London
SW6 7HH
Company NameExotic Horizons Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
PR2 4BP
Company NameLedgermax Accountancy Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameTumbledown Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Gilderdale Way
Oakwood
Derby
Derbyshire
DE21 2SY
Company NameTrumpton Technology Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameInterlink Haulage Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
1st Floor Suite
Salford
M7 4AS
Company NameIntelect Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38b Bury Old Road
Whitefield
Manchester
Greater Manchester
M45 6TF
Company NameWintersnow Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Little Common Lane
Sheffield
South Yorkshire
S11 9NE
Company NameJohn Sinclair Computer Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameKOOL Muzik Management Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
385 High Road
London
NW10 2JR
Company NameR G Management Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Newlands Cottage
43 Newland
Witney
Oxfordshire
OX28 3JN
Company NamePortland Reclaim Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lonsdale Street
Newton Heath
Manchester
M40 2FS
Company NameMailshot Photography Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameG S Management Services (Oxford) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pear Tree Cottage
Milton
Banbury
Oxfordshire
OX15 4HH
Company NameJ B Management Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Old Forge Cottage
26 Mixbury
Brackley
Northamptonshire
NN13 5RR
Company NameChess Management & Training Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameIcarus Technologies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Abbotsbury Road
Newton Abbot
Devon
TQ12 2NW
Company NameLandspring House Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Pavilion Road
Gorleston By Sea
Great Yarmouth
Norfolk
NR31 6BZ
Company NameBridge House Management Corporation (Liverpool) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Company NameCounty Construction Northwest Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Willows
Back East Mount
Barrow-In-Furness
Company NameBurrage Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rawlence & Browne 2nd Floor
Cross Keys House 22 Queen Street
Salisbury
Wiltshire
SP1 1EY
Company NameCreative Designs (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameMicro Cellular Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Pavilion Road
Gorleston By Sea
Great Yarmouth
Norfolk
NR31 6BZ
Company NameA K L Management Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lightcroft House
Caldy Road
Wirral
Merseyside
L48 1LW
Company NameAttleborough Fabricators Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mazars Neville Russell
Lancaster House
67 Newhall Street
Birmingham
B3 1NG
Company NameMolyneux Construction Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Willows
Back East Mount
Barrow In Furness
La14
Company NameThe Chesterfield Catering Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Chesterfield House
4 Allenby Road
London
SE23 2RQ
Company NameB R A G (Craft) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
SO15 0AP
Company NameHolcombe Heights Developments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameIntelligent Agents Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Cannock Way
Lower Earley
Reading
Berkshire
RG6 4EF
Company NamePlastek Building Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wentworth House
Wentworth Street
Ilkeston
Derbyshire
DE7 5TE
Company NameFairstreet Properties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Geldeston Road
London
E5 8RS
Company NameSingledash Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameSytec Consulting Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 2
260a Upper Street
Islington
London
N1 2UQ
Company NameCards 2000 Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
135 Cottimore Lane
Walton On Thames
Surrey
KT12 2BL
Company NamePortland (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameArmadex Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
65 Trafford Road
Eccles
Manchester
M30 0JX
Company NameBalderwick Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Denman House
Lordship Road
London
N16 0JH
Company NamePickwood Leisure Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 months (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Company NameEurofare Leisure Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameCustom Strut Backs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Roadd
Bedford
Bedfordshire
MK40 3NF
Company NameAdvanced City Computers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Craven Park Road
London
Nw1d 4ae.
Company NamePrestotrade Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameWave Interiors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameDryseal Domestic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lancer House
Hussar Court
Waterlooville
Hampshire
PO7 7SE
Company NameFlagway Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMattcare Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Burston Road
Coxheath
Kent
ME17 5DT
Company NameCut-N-Curl Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Gillibrand Walks
Chorley
Lancashire
PR7 2EZ
Company NameHeadline Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 3 St Johns Close
Beverley
North Humberside
HU17 8FD
Company NameAdvanced Techniques Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Avenue Road
New Milton
Hampshire
BH2 5JP
Company NamePachino's Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
177 Monton Road
Eccles
Manchester
Lancs
M30 9PN
Company Name1st Ambassador Executive Chauffeur Drive Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
71 High Street
Great Barford
Bedford
Bedfordshire
MK44 3LF
Company NamePlanet Re-Form Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fox House Broadhead Road
Edgworth
Bolton Lancashire
BL7 0JQ
Company NamePack Jet (West) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Friary Court
St John Street
Lichfield
Staffordshire
WS13 6NU
Company NameInto Action Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameM & D Transport Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Unit F
Levenshulme Trading Estate
Printworks Lane
Manchester
M19 3JP
Company NameAgrilink Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lower Woodcote
Bowbrook
Shrewsbury
Salop
SY5 8PJ
Wales
Company NameEvans I T Support Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Goldington Road
Bedford
Bedfordshire
MK40 3NF
Company NameShencore Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Thorwold Place
Loughton
Milton Keynes
Buckinghamshire
MK5 8BH
Company NameVictorinsure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 5-6
Avery Dell Industrial Estate
Kings Norton
Birmingham
B30 3DZ
Company NameKidnetics Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Oak Cottage Chase Lane
Tittensor
Stoke On Trent
ST12 9HH
Company NameRegalpoint Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NamePhoenix Motors (Huddersfield) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Gernhill Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2HR
Company NameProactive Comms (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameLiberty Press (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 5 78 Promenade
Southport
Merseyside
PR9 0JN
Company NamePluscredit Accounting Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Lower Odcombe
Yeovil
Somerset
BA22 8TX
Company NameEmpernote Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameKGB Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Vanburgh Way
Chandlers Ford
Eastleigh
Hampshire
SO53 1SE
Company NameDebslee Consultants Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9,Ripley Road
Tilehurst
Reading
Berkshire Rg30
Company NameAshgrove Accountancy Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 04 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86a Albert Road
Ilford
Essex
IG1 1HW
Company NamePrestige Food Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15 6BN
Company NameHeaven And Hell Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57b Riding House Street
London
W1W 7EF
Company NameFaulkner Systems Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Chapelgate
Scholes
Holmfirth
HD7 1SX
Company NamePrototech Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Hampshire
PO6 3EB
Company NameParwin Heaters Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Holme Road
Yaxley
Peterborough
Cambridgeshire
PE7 3NA
Company NameLangnet Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Courtenay Lodge, Stoney Road
Dunkirk
Faversham
Kent
ME13 9TN
Company NameTowerfield Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Geldeston Road
London
E5 8RS
Company NameSouthport Auto Cooling Centre Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
Company NameIndiana Security Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSystex Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameI.M.S.C. Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Victoria Street
Altrincham
Cheshire
WA14 1ET
Company NameAbsolute Quality Training Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
High Redwing House, Post Point
747, Garrigill
Alston
Cumbria
CA9 3EH
Company NameFireley Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Thornton Garth
Yarm
TS15 9XW
Company NameV. Coyle Motors Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Cba Business Solutions
New Walk
Leicester
LE1 7JA
Company NameTimson Bethoria Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 34 Stevenage Road
Knebworth
Hertfordshire
SG3 6NN
Company NameAcegold Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Wellington Road
Leyton
London
E10
Company NameC J Packaging Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 year (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Rydon Crescent
Cannington
Bridgwater
Somerset
TA5 2JT
Company NameCJM Avionics Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lyndhurst
1 Cranmer Street
Long Eaton Nottinghamshire
NG10 1NJ
Company NameHallmartin Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameH.P.S.G. Hanson (C.P.S.) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32a High Street
Bagshot
Surrey
GU19 5AZ
Company NameDustmoon Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 York Road
East End Park
Leeds
West Yorkshire
Company NameComplete Water Hygiene Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Begbies Traynor
1 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameSelclene (Egham) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Kings Road
Fleet
Hampshire
GU51 3AF
Company NameJesterpack Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Penventon
Trevellas
St. Agnes
Cornwall
TR5 0XU
Company NameA.S. Auto Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Montpelier Rise
Golders Green
London
NW11 9DS
Company NameTourspace Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rosecourt
London Road
Battle
East Sussex
TN33 0LP
Company NameWhitty I.T. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Colemans Wharf
46 Morris Road
London
E14 6PA
Company NameNorthvance Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
299 Finchley Road
London
Nw3
Company NameHunterwick Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Rectory Lane
Brasted
Westerham
Kent
TN16 1JP
Company NameInstant Security Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 54 Scripton Gill
Brandon
Durham
DH7 8BH
Company NameA F L Leasing Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Company NameCodes Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lace Market Square
Nottingham
NG1 1PB
Company NameWoolmarsh Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Units 13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
Company NameGenesis (UK) Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Phillip A Roberts
Customs House
9-10 Hampshire Terrace
Portsmouth
PO1 2QF
Company NameSydcom. Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suit "Hys" C/O Hy Stevens & Co
Canada House 272 Field End Road
Eastcote
Ruislip
HA4 9NA
Company NameHawkpatch Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameGoldenfly Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19a Queensmill Eoad
London
SW6 6JP
Company NameAirlines Systems Support Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Alexandra Gardens
Knaphill
Surrey
GU21 2DQ
Company NameClevercode Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NameJ. Won Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 High Street
New Malden
Surrey
KT3 4BY
Company NameSpartan Security Consultants Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Company NameGrid (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NameD.A.S.H. Rentals Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
452 Manchester Road
Meaton Chapel
Stockport
Cheshire
SK4 5DL
Company NameWebpage Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NameJava Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NameC++ Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NameLeatherly Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Grey Gables, Norton Fitzwarren
Taunton
Somerset
TA2 6QQ
Company NameItone Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Mornington Road
Greenford
Middlesex
UB6 9HL
Company NameAviation Engineering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Station Road
Ilkeston
Derbyshire
DE7 5LD
Company NameBSS Technology Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Company NameBCR Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Lower Street
Rugby
Warwickshire
CV21 4NU
Company NameT.A. @ Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company Name@ Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company NameSomersby Textiles Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company Name@ Broadcast Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company Name@ Production House Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company Name@ Design Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company Name@ Media Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company NameOpron Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Glendene Road
Hednesford
Staffordshire
WS12 5QJ
Company NameTechnosoft Solutions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TG
Company NameLicensee Information Centre Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brunel Court
122 Fore Street
Saltash
Cornwall
PL12 6JW
Company Name@ Com Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
386 Neasden Lane North
Neasden
London
Nw10
Company NameWarren Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
453 Green Lane
Godmayes
Ilford
Essex
IG3 9TD
Company Name@ Net Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Annandale Road
London
W4 2HH
Company NameR & G Transport Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameKMS Clothing Co Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gladstone House
43/51 Queens Road
Halifax
West Yorkshire
HX1 3NS
Company NameSyntrium Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 High Street
Chelmsford
Essex
CM1 1BE
Company NamePerforma Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameHunney Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sterling House
Stroudley Road
Basingstoke
Hants
RG24 8UG
Company NameAthabasca Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Lancet Lane
Maidstone
ME15 9RX
Company NameTotality Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ground Floor Flat
2 Balliol Road
London
W10 6LX
Company NameAdvanced Electronic Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Towngate Works
Dark Lane
Mawdsley, Nr Ormskirk
Lancs
L40 2QU
Company NameHeartlands Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wolverley House
18 Digbeth
Birmingham
B5 6BJ
Company NameMultiweb Computers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Marlow Copse
Walderslade
Chatham
Kent
ME5 9DP
Company NameDirections Management Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Holly Street
Droylsden
Manchester
M43 6NL
Company NameWondernet Computing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Downs View
Isleworth
Middlesex
TW7 5HF
Company NameR B Design Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 5
Modbury Court
Stoneclough Radcliffe
Greater Manchester
M26 1GW
Company NameContaxa Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
187 Beech Road
St Albans
Herts
AL3 5AN
Company NameS.M.H. Finance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
March House
33 Abshot Road
Titchfield Common
Fareham Hampshire
PO14 4NA
Company NameNationwide Help Line Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2/12 Park Road West
Southport
Lancashire
PR9 0JS
Company NameGreenshore Catering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMac One Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Wheatley Gardens
Edmonton
London
N9 9UE
Company NameBull Ring Nominees Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Black Moss Court, Black Moss
Road, Dunham Massey
Altrincham
Cheshire
WA14 5RG
Company NameLogiquest Comms Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Torrington House Suite B
811 High Road
North Finchley
London
N12 8JW
Company NameInfotech (UK) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42a Staveley Gardens
Chiswick London
W4 2SA
Company NameCrown Consultancy Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NameHamiltons Direct Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Strathmore Avenue
Hitchin
Hertfordshire
SG5 1SL
Company NameVirtuality Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Miller Avenue
Grimsby
North East Lincolnshire
DN32 8JW
Company NameOttoman Antiques Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Lodge End
Radlett
Hertfordshire
WD7 7EB
Company NameSt. Bridgets Bournemouth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St Bridgets
14 East Avenue Talbot Woods
Bournemouth
Dorset
Company NameSaxon Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameForthacre Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameTEX Industrialised Construction Systems Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Claydon Business Park Gipping
Road Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameHunters Catering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sudley Chambers
8 Sudley Road
Bognor Regis
West Sussex
PO21 1EU
Company NameSwallowmoor Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford.Manchester.
M7 4as.
Company NameSquiregate Contractors Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford.Manchester.
M7 4as.
Company NameProfessional Physiotherapy Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Christchurch Road
Tring
Hertfordshire
HP23 4EJ
Company NameManorland Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
496a Great Cheetham Street East
Salford 7
Lancashire
M7 4TW
Company NameGolderton Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
Company NameInspired Solutions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hte Bfs Suite First Floor
37-39 Victoria Road
Darlington
Co Durham
DL1 5SF
Company NameSpinneydale Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameLinegreat Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford.Manchester.
M7 4as.
Company NameFirthglade Property Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Baldwyn Gardens
London
W3 6HH
Company NamePowerswell Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford.Manchester.
M7 4as.
Company NameSpeyrobin Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97 Shannon Road
Longhill Estate
Hull
East Yorkshire
HU8 9PT
Company NameFellgarth Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
332 Burnley Road
Accrington
Lancashire
BB5 6HG
Company NameAlphastripe Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
A H Tomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameC & L Wholesale Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameClydefield Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
126 Kennington Road
London
SE11 6RE
Company NameDeltaflag Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Leicester Road
Failsworth
Manchester
Lancashire
M35 0QY
Company NameFAGS (Holdings) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Richard House
Winckley Square
Preston
Lancshire
PR1 3HP
Company NameTransmedia Gateway Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pentagon House 3rd Floor
52-54 Southwark Street
London
SE1 1UN
Company NameCenturion Engineering Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
74b Regent Street
Bootle
Liverpool
Merseyside
L20 1EJ
Company NameKARN Information Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 London Road
Stockton Heath
Warrington
WA4 6SG
Company NameGreenmarch Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTyralton Air Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Fonthil Road
Stafford
Staffordshire
ST16 3JN
Company NameLarkin Leisure Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter Devon
EX4 4SD
Company NameMeridian Builders Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 The Rosery
Alverstoke
Gosport
Hampshire
PO12 2DD
Company NameA Security Minded Firm Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Hampshire
PO6 3EB
Company NameFinehunter Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHothatch Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameCounty Waterwells Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
130 St Georges Avenue
Westhoughton
Bolton
Lancashire
BL5 2EZ
Company NameTriangle Aircraft Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hunters Rest
Winchester Road, Waltham Chase
Southampton
Hampshire
SO32 2LG
Company NameInternetski Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Aver Hill
Ellenbrook
Worsley
Lancashire
M28 1ZN
Company NamePremier Portraits Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 9 Jubilee House
Altcar Road
Formby
Merseyside
L37 8DL
Company NameSilvermarsh Designs Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameYemanja - A Window To Afrika Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 343 Lee Valley Techno Park
Ashley Road
Tottenham Hale
London
N17 9LN
Company NameDrymoat Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cornbrook House
Ellesmere Street
Manchester
M15 4JY
Company NameSquirehall Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameB.M. Engineering Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Brailsford Avenue
Ecclesfield
Sheffield
South Yorkshire
S5 9DL
Company NameElite Transport Services (Southampton) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hwca Limited
Northern Assurance Buildings
9-21 Princess Street Manchester
M2 4DN
Company NameH J Williams & Co Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 9a Jubilee House
Aitcar Road
Formby
L34 8DL
Company NameD.M. Plant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Eversley Avenue
Wembley
Middlesex
HA9 9JZ
Company NameAntrinig Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cobwebs
Bacombe Lane
Wendover Aylesbury
Buckinghamshire
HP22 6EQ
Company NameGlobal Projects (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Baptiste & Co
13 Austin Friars
London
EC2N 2JX
Company NameJ.S. (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameShakti Chakra Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
106 West Street
Erith
Kent
DA8 1AQ
Company NameMotor Inc. Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Penhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
Company NameD G Language Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Rossway
Darlington
County Durham
DL1 3RD
Company NameFarmer Shaw Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameZAKS Trading Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hkm Harlow Khandhia Mistry
73-75 Aston Road North
Waterlinks Birmingham
West Midlands
B6 4DA
Company NameBJN Properties Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
38 Harrow Road
Anfield
Liverpool
Merseyside
L4 2TH
Company NameComputer Matters (NE) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Lunedale Road
Darlington
County Durham
DL3 9AU
Company NameTinson & Long Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6-8 Chapel Place
Headingley
Leeds
West Yorkshire
LS6 3HY
Company NameRahumiemdi International Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Clifton Grove
Wallasey
Wirral
CH44 0BH
Wales
Company NameTamtech Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Parham Drive
Gants Hill
Ilford
Essex
IG2 6NB
Company NameALAN Russell Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration2 months (Resigned 19 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Company NameC.S. Glazing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Timothy Close
Bournemouth
BH10 5PB
Company NameIngles Hovercraft Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101a,High Street
Gosport
Hampshire
PO12 1DS
Company NameRumble & Corcoran Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Old House Lane
Broadway Road
Windlesham
Surrey
GU20 6BX
Company NameWater Lily Coffee Shop Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Company NameSeal Aviation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Seal House
10/11 Heathfield Terrace
Chiswick
London
W4 4JE
Company NameLeada Taxis & Private Hire Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4b Station Road
New Milton
Hampshire
BH25 6JU
Company NameKaisang Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
156 Clements Road
Ilford
Essex
IG1 1BE
Company NameThe Aloe Vera Centre (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Drivers Lane
Sandgate
Berwick Upon Tweed
TD15 1ER
Scotland
Company NameAce Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101 Burns Avenue
Southall
Middlesex
UB1 2LT
Company NameE.H. O'Neill & Sons Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lichfield Place
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameMade Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 St Stephens Court
The Avenue
London
W13 8HX
Company NameKiran Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Harlow Khandia Mistry
1a Salisbury Road
Leicester
LE1 7QR
Company NameA Scott Technical Designs Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameFoamed Concrete Services (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 High Street
Burnham On Crouch
Essex
CM0 8AA
Company NameKWIK Cars Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Arkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
Company NameRichcom Support Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Lakeside Close
Widnes
Cheshire
WA8 8RD
Company NameRose & Huet Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Oak Villas
Church Road North Woodchester
Stroud
Gloucestershire
Company NameMin-It Lab Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
316 -318 Bethnal Green Road
London
E20 Ap7
Company NameKabel Materials Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Georges Row
Dinas Powys
Vale Of Glamorgan
CF64 4LF
Wales
Company NameTechnickle Solutions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22a School Road
Warrington
Cheshire
WA2 9BW
Company NameFabian Computer Consultants Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Rose Road
Canvey Island
Essex
SS8 0BP
Company NameEuronet Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameQuatro Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Adrian C Mansbridge & Co.
Half Oak House
28 Watford Road
Northwood Middlesex
HA6 3NT
Company NameD.M.S. (1996) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Offices
39a Leicester Road
Salford
M7 4AS
Company NameSandhills Construction Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Lonsdale Street
Newton Heath
Manchester
Company NameConstruction Industry Training Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
67 Dalby Road
Anstey
Leicester
LE7 7DL
Company NameTranslogic Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
Wimbledon
London
SW19 1LT
Company NameEurospeed Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Tylors Town
Caversham
Reading
Berkshire
RG4 7XW
Company NameBeaconglow Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Clovelly Road
Chiswick
London
W4 5DS
Company NameSwiftstamp Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Fenhall Park
Lanchester
Durham
DH7 0JT
Company NameRegents Park Property Management Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
107 Regents Park Road
London
NW1 8UR
Company NameRealistic Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The White House
Badby Lodge Farm
Daventry
Northants
NN11 3DD
Company NameParty Planning Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameJ.T. Design Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Westerdale Close
Tyldesley
Manchester
M29 8SA
Company NameAscham Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Freemans Walk
Pembroke
Pembrokeshire
SA71 4AS
Wales
Company NameVersamake Products Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameNorthernhay Tax Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 West Garth Road
Exeter
Devon
EX4 5AG
Company NameGrosvenor Financial Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameSunra Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Fieldhurst
Langley
Slough
Berkshire
SL3 8PQ
Company NameCountrywest Manufacturing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling St Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameThe Russian Shop (Brighton) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Saxon Road
Worth
West Sussex
RH10 7SA
Company NameSelf Assessment Returns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration5 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Station Road
Grangemouth
Stirlingshire
FK3 8DG
Scotland
Company NameECO2 Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
89 Greenways Greenways
Fleet
GU52 7XD
Company NameK's Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Roslyn Place
Bradford
West Yorkshire
BD7 3AF
Company NameFern Timber Products Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Riverview Industrial Estate
Cleveland Street
Darlington
County Durham
DL1 2UH
Company NameDaleview Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Chardmore Road
London
N16 6JD
Company NameSevende Properties Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Finnigan & Co
39 Lower Brook Street
Ipswich
IP4 1AQ
Company NameMirza Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Clerks House
Shoreditch Church
London
E1 6JN
Company NamePure Halal Meat Centre Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Riggindale Road
London
SW16 1QJ
Company NameRichard Yates & Co Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
103 Middletown Lane
Studley
Warwickshire
B80 7PN
Company NameE.P.A. Development Partnerships Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Hardman Street
Spinningfields
Manchester
M3 3HF
Company NameERIF Security Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2
Wellington Business Park
Dukes Ride
Crowthorn
RG45 6LS
Company NameWarren Engineering Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameA S L Consulting (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Forest Close
Woodford Green
Essex
IG8 0QD
Company NameB C A (GB) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameERIF Maintenance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 2 Wellington Business Park
Dukes Ride
Crowthorn
Surrey
RG45 6LS
Company NameM & C Project Development Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Vicars Lane
Vicars Green
Benton
Newcastle Upon Tyne
NE7 7NS
Company NameAquaduct Rain Water Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameSwift Scripts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Lynette Avenue
London
SW4 9HD
Company NameRob Burton Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameOrionstar Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Blackmoor Court
Leeds
LS17 7RS
Company NameTwinspark Technology Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSpeedglobe Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Marsden Business Centre
Horsted Centre Maidstone Road
Chatham
Kent
ME5 9UQ
Company NameD.R.S. (Midlands) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lombard House
Cross Keys
Lichfield
Staffs
WS13 6DN
Company NameA.V. Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1514 Wimborne Road
Kinson
Bournemouth
BH11 9AE
Company NameNolan Plant Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Nolan Plant
Walford Street
Collyhurst
Manchester
M4 4AN
Company NameBrick House Ceramic Supplies Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Newton Park Road
Thundersley
Benfleet
Essex
SS7 3SD
Company NameS & L Gamestore Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Whitchurch Gardens
Edgware
Middlesex
HA8 6PP
Company NameVectorace Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37 39 Victoria Road Darlington
Co Durham
DL1 5SF
Company NameFineledger Accounting Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration4 months (Resigned 28 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 Kingslea
Adlington
Chorley
Lancashire
PR7 4EN
Company NameExotech Europe Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
138 Katherine Road
East Ham
London
E6 1ER
Company NameEuroglide Computer Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stanton House
41 Blackfriars Road Salford
Manchester
Lancashire
M3 7DB
Company NameTrevor Moseley Associates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Charlotte Street
Manchester
M1 4EX
Company NameSharpe Designs Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Hillside Avenue
Uplands Park
Shaw Oldham
Lancashire
Company NameMarston Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
79 Lee High Road
Lewisham
London
SE13 5NS
Company NameKieran Marketing (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 30 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
81 Carlton Avenue West
North Wembley
Middlesex
HA0 3RD
Company NameDynamic Computing (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Holden Avenue
Kingsbury
London
NW9 8HP
Company NameABC Childcare Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Bannetts Tree Cressent
Alveston
Bristol
BS12 2LY
Company NameDatasphere Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Chariotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameEurocrown Builders Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameL S Projects Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Holmes Wild
Suite 1d Britannia
House Leagrave Road
Luton Bedfordshire
LU3 1RJ
Company NameEurovector Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Golden Plover Close
Custom House
London
E16 3EG
Company NameAcetriple Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameSJO Consultancy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Ontario Way
Liphook
Hampshire
GU30 7LD
Company NameXL Technologies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Stationers House
17 Bank Street
Rugby
Warwickshire
CV21 2QE
Company NameFlightdeck Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameForward (UK) Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameImperial Design And Photography Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameSharnwood Industries Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NamePaul N Shillaw Accountancy & Taxation Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Strand House
Strand Street
Poole
Dorset
BH15 1SB
Company NameThe Transmogrifiers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
54 Flaxen Road
Chingford
London
E4 9TY
Company NameMasterwell Industries Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Egremont Close
Moss Lane Trading Estate
Whitefield
Manchester
M45 8FH
Company NameSkill-Share Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Oakenrod Hall
Oakenrod Hill
Rochdale
Lancashire
OL11 4EQ
Company NameEasterhope Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37-39 Victoria Road Darlington
Co Durham
DL1 5SF
Company NameFive Points Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameDiablo Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
163 Grosvenor Crescent
Hillingdon
Middlesex
UB10 9EY
Company NameCountrywide Contractors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
120 Chantry Gardens
Southwick
Trowbridge
Wiltshire
BA14 9QR
Company NameHambleton Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDinglebay Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCrownfort Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCentrestar Contractors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameEurostar Agencies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
229 Lee High Road
London
SE13 5PQ
Company NameThe Working Web Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Loudoun Road
St Johns Wood
London
NW8 0DL
Company NameWyntok Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mannin House 23 Wykeham Road
Guildford
Surrey
GU1 2SE
Company NameEdward James Technical Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Stour Road
Harwich
Essex
CO12 3HR
Company NameNorthampton Financial Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Thompson And Co
60 Midland Road
Wellingborough
Northamptonshire
NN8 1LU
Company NameSouthampton Training Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Nutsey Lane
Totton
Southampton
Hampshire
SO40 3NB
Company NameParagon Technology Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Springmount
Lowton St. Mary
Warrington
WA3 2QH
Company NameD.I.B. Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ratcliffe & Co
7 Chorley New Road Bolton
Lancashire
BL1 4QR
Company NameConor Fashions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 North End Road
London
NW11 7RJ
Company NameAnthony Phillips Creative Design Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crosskeys, High Street
Markington. Nr.Harrogate
North Yorkshire.
HG3 3NR
Company NameYeshivas Ezras Torah Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 months (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brooks And Co 25 Chapel Brow
Leyland
Preston
Lancashire
PR5 2NH
Company NameXworx Clothing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameIsabella Interiors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
327 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Company NamePlus One Productions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Elmside
Exeter
Devon
EX4 6LW
Company NameAMKO Computer Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Rufford Road
Edwinstone
Mansfield
Nottinghamshire
NG21 9HY
Company NameCastle Tech Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Countrywide House Knights Way
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3AB
Wales
Company NameDirectnet Contracts Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wesley House
Wesley Street
Castleford
West Yorkshire
WF10 1AG
Company NameNetwork Connexions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
113 Cliffe Road
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8HW
Company NameLondon By Cycle Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Pelham Grove
Aigburth
Liverpool
L17 8XP
Company NameThe Fast Framing Centre Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
273 Bury New Road
Whitefield
Manchester
Lancashire
M45 8QP
Company NameLower Weald Associates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Lower Weald
Calverton
Milton Keynes
MK19 6EQ
Company NameSharif Consulting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Chester Road
London
E7 8QT
Company NameBalfour Associates (It Recruitment) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86-88 South Ealing Road
London
W5 4QB
Company NameNewman Heskins Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
453 Green Lane
Ilford
Essex
IG3 9TD
Company NameCastle,Norton & Partners Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83 High Street
Tarporley
Cheshire
CW6 0AB
Company NamePlastic Antibodies Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
London Bioscience Innovation Centre
2 Royal College Street
London
NW1 0NH
Company NameA B Products (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16-18 Longcauseway
Farnworth
Bolton
BL4 9BG
Company NameAskelstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameSimon Technologies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameMusical Projects Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37-39 Victoria Road
Darlington County Durham
DL1 5SF
Company NameReytar Timber Structures Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
68 Argyle Street
Birkenhead
Merseyside
L41 6AF
Company NameFalcon Travel (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Shrewsbury Avenue
Kenton
Harrow
Middlesex
HA3 9LX
Company NameFen Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Queens Head Lane
Woodbridge
Suffolk
IP12 4ND
Company NameMSR Associates Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Grove Farm Close
Long Buckby
Northampton
NN6 7XH
Company NameNTS Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameADR Sales Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Claydon Business Park Gipping
Road Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NamePerfect Party Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Company Name(Designer Windows) Bowater UK Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bungalow
10 Lilburne Avenue
New Catton
Norwich
NR3 3NY
Company NameChess Concept Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Paxford Road
North Wembley
Middlesex
HA0 3RQ
Company NameSupersite.net Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Oak Villas Church Road
North Woodchester
Stroud
Gloucestershire
GL5 5PQ
Wales
Company NameIsis Care Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
131 Stoneleigh Avenue
Enfield
Middlesex
EN1 4HH
Company NamePytchley Night Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 Gilroy Road
Liverpool
L6 6BG
Company NameO'Brien Computer Services (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Bilton Road
Perivale
Middlesex
UB6 7DE
Company NameKhalleh Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAlpina Builders Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Wheelers Lane
Bear Wood
Bournemouth
Dorset
BH11 9QQ
Company NameHanlyn Designs Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company NameVectronix Computing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
134 High Street
New Malden
Surrey
KT3 4EP
Company NameCarrington Catering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWadehalt Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Windsors
90 Worcester Road
Hagley Stourbridge
West Midlands
DY9 0NJ
Company NameZenith Computers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
Wimbledon
London
SW19 1LT
Company NameExotech Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
123 Heaton Road
Bradford
West Yorkshire
BD9 4RZ
Company NameGateford Financial Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Woodmansterne Road
Streatham
London
SW16 5UX
Company NameMystique Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 1
924 High Road
Chadwell Heath
Romford Essex
RM6 4EU
Company NameTowergrange Properties Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameCrestchain Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMasterwell Developments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
123 Trafalgar Road
Greenwich
London
SE10 9TX
Company NameTotalsolve Accountancy Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameYarrowfield Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Calder Court
Rotherhithe Street
London
SE16 1FX
Company NameRapidtech Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Downham Morris Mayer & Co
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameCrownspark Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameMogul Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameShadowpoint Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameWentworth Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
192c Valley Road
Streatham
London
SW16 2XS
Company NameBarnum Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
144 Kirkstone Drive
Thornton
Cleveleys
Lancashire
FY5 1QJ
Company NameOrbis Engineering Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tanybryn Farm
Blaenau Ffestiniog
Gwynedd
LL41 4BW
Wales
Company NamePlayaway Tours Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 1 Mercia House
Mercia Grove
London
SE13 6BJ
Company NameIntella Solutions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Thornbush Close
Lowton
Warrington
Cheshire
WA3 2JU
Company NameGarfield Leisure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 06 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hyde Park House
Cartwright Street Newton
Hyde
Cheshire
SK14 4EH
Company NameAceplus Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameStillpool Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Sandstone Road East
Stoneycroft
Liverpool
L13 6QZ
Company NameAbbey Contracts Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Hopefield Crescent
Rothwell
Leeds
Yorkshire
LS26 0GH
Company NameComplementary Therapies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11a Aldbury Close
Parkside
Stafford
ST16 1TY
Company NameTV Iran Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Quex Road
London
NW6 4PJ
Company NameThe Arabic Information Network Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4th Floor
244 Edgware Road
London
W2H 1DS
Company NameRon Buckley International Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Alexandra House
10 Alexandra Street
Southend On Sea
Essex
SS1 1BU
Company NameProcess Intermodal Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Uppal & Warr
452 Manchester Road
Heaton Chapel Stockport
Cheshire
SK4 5DL
Company NameAspect Systems Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brian Stones & Partners
The Market Place
122 Falloden Way
London
NW11 6JD
Company NameMercedes Service Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Derby Road Annesley
Kirkby In Ashfield
Nottingham
NG17 9BX
Company NameSupportech Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 4 Stoke Water House
Beaminster
Dorset
DT8 3LW
Company NameBowlish Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Maidens Cottage
Bapton
Warminster
Wiltshire
BA12 0SD
Company NameHealthcare Plus Funding Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Freeman House
Cold Bath Road
Harrogate
North Yorkshire
HG2 0NA
Company NameUnited Consulting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Th Bingley Enterprise Centre
Norfolk Road
Wolverhampton
WV3 0JE
Company NameSamco Construction (London) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Berkshire
SL3 8LL
Company NameR. Dunham Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
153 Fenchurch Street
London
EC3M 6BB
Company NameLMR Rags (Midlands) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
315 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameCommodities Inc Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameWhite Computers Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Robin Hood Close
St Johns
Woking
Surrey
GU21 1SS
Company NameSamco Property Developments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameAPRO Boiler Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
56 Anna Pavlova Close
Abingdon
Oxon
OX14 1TE
Company NameCountry Life Independent Financial Advisers & Insurance Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Vicarage Street
Barnstaple
Devon
EX32 7BB
Company NameSwiftlet Residential Lettings Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 22 York Road
Northampton
NN1 5QG
Company NameYanarbra Enterprises Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 18 Leahall Gardens
Leahall Road
London
E10 7AW
Company NameE E T Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Spilsby Road
Boston
Lincolnshire
PE21 9NX
Company NameS. Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 14 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 St Margarets Avenue
South Harrow
Middlesex
HA2 8BZ
Company NameEpsilon Computer Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Harecroft Crescent
Sapcote
Leicestershire
LE9 4FX
Company NameSartoria Uniforms & Accessories Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 6 William Street
Knightsbridge
London
Sw1xx 9ho
Company NameApplied Technologies (Europe) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
92 Barnfield Way
Oxted
Surrey
RH8 9QG
Company NameHousestyle Property Services Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Greenview Drive
Rochdale
Lancashire
OL11 5YQ
Company NameYork Road Property Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 22 York Road
Northampton
NN1 5QG
Company NameGarstevelle Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 10 Charlotte Street
Manchester
M1 4EX
Company NameComptek Systems (Midlands) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
321 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameQuantum Packaging Supplies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4/5 Ashford Business Centre
166 Feltham Road
Ashford
Middlesex
TW15 1YQ
Company NameLateral Solution Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Beatty Road
Norwich
Norfolk
NR4 6RQ
Company NameXpertech Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company Name4Front UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 The Sidings
Hainault Road
London
E11 1HD
Company NameMatterhorn Software Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 4
139 Upper Brockley Road
Brockley
London Se4
Company NameLongnet Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Wilton Court
Bridgnorth Road
Blackley
Manchester
M9 8HJ
Company NameByte 1999 Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Wellingborough Road
Northampton
NN1 4DN
Company NameQuestmaster Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Stanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
Company NameDynex Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor 10 Charlotte Street
Charlotte House
Manchester
M1 4EX
Company NameIntelex Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameCenturion Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Coopersale Road
London
E9 6AU
Company NameSpinneyridge Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Mountview Court 1148 High Road
London
N20 0RA
Company NameHeronflight Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 361 Leach Place
Walton Summit Centre, Bamber
Bridge, Preston
Lancashire
PR5 8AS
Company NameDellchapel Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Paddock
6a Trescott Mews
Standish Wigan
Lancashire
WN6 0AW
Company NameParkhouse Investments Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Breck Close
Poulton Le Fylog
Lancashire
Fy6
Company NameShieldwall Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameLazywind Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
137-143 High Street
Sutton
Surrey
SM1 1JH
Company NameM R S Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
452 Manchester Road
Heath Chapel
Stockport
Cheshire
SK4 5DL
Company NameClifton Eyeware Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1 St Stephen Street
Salford
M3 6AY
Company NameMantran Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Woodleigh
Ockham Road North
East Horsley
Surrey
KT24 6NU
Company NameSpearhead Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDrain Logistics Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2FW
Company NameJackson Driving School Car Hire Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cartwright House
Tottle Road
Nottingham
NG2 1RT
Company NameChiefmar (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4 College Farm Industrial
Estate, Faulkner Lane
Sandown
Isle Of Wight
PO36 9AZ
Company NameCartec Alloys Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bbic
Snydale Road
Barnsley
South Yorkshire
S72 8RP
Company NameLincolnshire Ceramic Tiling Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Church House
13- 15 Regent Street
Nottingham
NG1 5BS
Company Name875 Design Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Prospect House
58 Queens Road
Reading
Berkshire
RG1 4RP
Company NameThe Free Internet Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
183 Stanley Road
Teddington
Middlesex
TW11 8UL
Company NameBellybusters (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor The Pavilion
56 Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameMango Surf Culture Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Westcross
Caen Street
Braunton
Devon
EX33 1AQ
Company NameSuccess Corporation Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Risborough House
38/40 Sycamore Road
Amersham
Buckinghamshire
HP6 5DZ
Company NameThe Complete Wiring Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Gatehouse Farm Birch Road
Birch
Colchester
CO2 0NA
Company NameG C B Software Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 & 2 Oast Cottages
Dargate
Faversham
Kent
ME13 9EY
Company NameBretton Reed Smith Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Copia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Company NameSecurity Installations & Surveillance Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Abbey Court
High Street
Newport
Shropshire
TF10 7BW
Company NameNRS Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Vayre Close
Chipping Sodbury
Bristol
BS17 6NT
Company NameMillbank Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Millbank Street
Northam
Southampton
Hampshire
SO14 5QN
Company NamePTS (Uk & International) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMaxim Consulting Engineers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Orchard Court, Heath Lane
Croft, Warrington
Cheshire
WA3 7DH
Company NameYstral Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Tumblewood Road
Banstead
Surrey
SM7 1DX
Company NameTransport Synergie Co Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Andersons Road
Site E
Southampton Hampshire
SO14 5FG
Company NameStar Cleaning Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameM & A Fast Foods Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameA.R.M. Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
Company NameAeolus Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Lower Wardown
Petersfield
Hampshire
GU31 4NY
Company NamePiston Broke Racing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
90 Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0NJ
Company NameIndus Consulting Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Belgrave Road
London
E11 3QN
Company NameShaw Supplies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons,Cardiff
CF3 0LT
Wales
Company NameEastern Creations Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
65 Rossilli House Crescent
Llandaff
Cardiff
South Glamorgan
Company NameThe Eskay Co. Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Chambers Walk
Stanmore Park
Stanmore
Middlesex
HA7 4FN
Company NamePJL Engineering Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rubis House
15 Friarn Street
Bridgwater
Somerset
TA6 3LH
Company NameStemwood Design Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Company NameMini-Litter Pickers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32a Billing Road
Northampton
NN1 5DQ
Company NameEuro-Delta Commodities Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
79 Lee High Road
Lewisham
London
SE13 5NS
Company NameMoondust Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor Hillside House
2/6 Friern Park
North Finchley
London
N12 9BT
Company NameSpectrum Computing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Findings
Woodlands Close
Bromley
Kent
BR1 2BD
Company NameMicromax Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
728 High Road
North Finchley
London
N12 9QD
Company NameEurofact (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
New Loom House
101 Backchurch Lane
Aldgate
London
E1 1LU
Company NameMentor Agencies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameDambuster Solutions Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
60 Middle Lane
Epsom
Surrey
KT17 1DP
Company NameAmblewick Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSolvex Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameAxis Computing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Underwood Drive
Ellesmere Port
S.Wirral
L65 9BL
Company NameEurospec Engineers Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Somersham
Welwyn Garden City
Hertfordshire
AL7 2PZ
Company NameMicroquad Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
London
SW19 1LT
Company NameWestniche Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Curzon Road
Hoylake
Merseyside
CH47 1HB
Wales
Company NameDoubletrouble Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Bridgeman Terrace
Wigan
Lancs
WN1 1SX
Company NameBedstep Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Froghall Lane
Warrington
Cheshire
WA2 7JJ
Company NameBliss Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Company NameGoldstar Engineers Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameNorthmouth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Plc Suite
First Floor
37-39 Victoria Road
Darlington County Durham
DL1 5SF
Company NameVogue Travel Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
790 Harrow Road
Sudbury Town
Wembley
London
HA0 3EZ
Company NameBestsellers (GB) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Market Street
Barnsley
South Yorkshire
S70
Company NameCHD Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Holmes Wild
Suite 1d Britannia House
Leagrave Road Luton
Bedfordshire
LU3 1RJ
Company NameGlobecom Networks Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 32 Belsize Avenue
London
NW3 4AH
Company NameImperial Worldwide Travel Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
13 Hursley Road
Chandlers Ford
Eastleigh
Hampshire
SO53 2FW
Company NameIndie Tokens Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 7 Monmouth Hill
Topsham
Exeter
EX3 0JQ
Company NameOne Stop Cleaning Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Amc House
12 Cumberland Avenue
Park Royal
London
NW10 7QL
Company NameMediamixers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Wortons
23 Bull Plain
Hertford
Hertfordshire
SG14 1DX
Company NameRudman Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 King Ina Road
Ina Road
Somerton
Somerset
TA11 6LA
Company NameMicroquad Computing Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
Company NameSolvex Computing Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
Company NameWildwest Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Nightingale Lane
Crouch End
London
N8 7RA
Company NameCornerstone Builders Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMicromax Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
Wimbledon
London
SW19 1LT
Company NameDesign 3000 Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameEurosense Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 Windsor Road
Cleethorpes
South Humberside
DN35 9LL
Company NameGkcad Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
53 Selby Road
Ashford
Middlesex
TW15 1JG
Company NameDalesman Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte Street
10 Charlotte Street
Manchester
M1 4EX
Company NameZ To A Transport Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Company NameBoyracer Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 months (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameTemple Decor Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
88 Radstock Road
Reading
Berkshire
RG1 3PR
Company NameCounty Distribution Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Company NameGreen Home Developments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Wharfside
Bletchley
Milton Keynes
MK2 2AZ
Company NameAcemax Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Smith Street
Watford
Hertfordshire
WD1 8AA
Company NamePersona Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor Hillside House
2/6 Friern Park
North Finchley
London
N12 9BT
Company NameCentra Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Church Road
Stotfold
Hitchin
Hertfordshire
SG5 4NE
Company NameSilvercourse Management Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Drake House
80 Guildford Street
Chertsey
Surrey
KT16 9AD
Company NameQuicksilver Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Brighton Road
Purley
Surrey
CR8 3AD
Company NameCompeurope Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Sparvell Road, Knaphill
Woking
Surrey
GU21 2RS
Company NameCascade Enterprises Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
258 Wetherby Road
Leeds
West Yorkshire
LS17 8NE
Company NameBWH IT Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Vann Road
Fernhurst
Haslemere
Surrey
GU27 3NP
Company NameTrain Operating Companies Revenue Recovery Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
80 Ramsons Avenue
Conniburrow
Milton Keynes
Buckinghamshire
MK14 7BJ
Company NamePharmaceutical Technical Services International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Humber View
Town Street
South Killingholme
South Humberside
DN40 3DA
Company NameBrassley Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
Company NameCentury Catering Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Beaumont House
37 Clarence Road
Wisbech
Cambridgeshire
PE13 2ED
Company NameStarglade Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lloyds Bank Chambers
53a London Road
Cowplain
Hants
Company NameNestlay Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHazel Grove Glass & Glazing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit B
Markcliffe Ind. Estate
Macclesfield Road
Hazel Grove.Stockport.Sk7 5eg
Company NameGolditch Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company Name007 Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
49 Ellesmere Avenue
Mill Hill
London
NW7 3EX
Company NameGround Zero Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Masons Way
Frome
Somerset
BA11 4QD
Company NameGlobal Aviation Sales Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Park Court
Park Road Prestwich
Manchester
M25 0ES
Company NameMartin Instrumentation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 242 High Street
Langley
Berkshire
SL3 8LL
Company NameFour Pines Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameLIMS Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Grosvenor Street
Chester
CH1 2DD
Wales
Company NameHanley Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Park Lane
Gateshead
Tyne & Wear
NE8 3JQ
Company NameA M Bossing Co Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 4 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BX
Company NameStar Motor Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Bracken Close
Warsop
Mansfield
Nottinghamshire
NG20 0QQ
Company NameAcorn Business News Publications Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 415 4th Floor
Cotton Exchange
Old Hall Street
Liverpool
L3 9LQ
Company NameGlobal Associates Overseas Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Park House
35 Park Road
Prestwich
Manchester
M25 0ES
Company NameP A C Design Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Exeter Drive
Thornton Cleveleys
Lancashire
FY5 2UU
Company NameT J Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Monica Close
Off Raphael Drive
Watford
WD2 4GZ
Company NameG X Aviation Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
John R Norman & Co
Elm Park Court
Pinner
Middlesex
HA5 3NN
Company NameEurocool (Bolton) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Central House
3/5 Mill Lane
Blackburn
BB2 2AU
Company NameTruewear Sports Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Bury New Road
Manchester
M8 8EQ
Company NameHowtrad Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
620 Roman Road
Bow
London
E3 2RW
Company NamePalace Property Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 The Woodlands
Southgate
London
N14 5RL
Company NameSnowdonia Access Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Yr Hen Eglwys
Carreg-Y-Garth
Rhiwlas,Bangor
Gwynedd. Ll57 4hd.
Company NameUK Instrument Projects Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Hampstead Road
Normanby
Middlesborough
TS6 0QW
Company NameGarfield Construction Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Devon House
1 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameMavtec Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite A, Unit 16
Cirencester Office Park, Tetbury Road
Cirencester
Gloucestershire
GL7 6JJ
Wales
Company NameN.K. Kebab Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
61 East Street
Sittingbourne
Kent
ME10 4BQ
Company NamePowerpoint Business Centre Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
62 Main Street
Higham On The Hill
Nuneaton
Warwickshire
CV13 6AH
Company NameElcast Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
204-206 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameSilvertask Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
128 Hayes Lane
Kenley
Surrey
CR8 5HR
Company NameRestmgt Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameWestfield Property Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
161 Cross Flatts Grove
Leeds
LS11 7BR
Company NameFine Arts Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
161 Cross Flatts Grove
Beeston
Leeds
LS11 7BR
Company NameI.S. Forktrucks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
71 Walmsley Avenue
Rishton
Blackburn
Lancashire
BB1 4RE
Company NameASMO UK Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Brickman Close
Leicester
LE3 3NJ
Company NameSky Wheels Safety Equipment Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sky Wheels House,7 Tudor Road
Off Hanover Road
Hanover Business Park,Altrincham
Cheshire
WA14 5RZ
Company NameLocate-It Internet Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5a Towngate
Leyland
Preston
Lancashire
PR5 1EN
Company NameF & R Developers Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Glasfryn
Lon Clai
Llangefni
Anglesey
LL77 8YJ
Wales
Company NameSky Wheels Brakes Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sky Wheels House,7 Tudor Road
Off Hanover Road
Hanover Business Park,Altrincham
Cheshire
WA14 5RZ
Company NameMunchkins Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Fairfield Place
Abingdon
Oxfordshire
OX14 1HA
Company NameAMKO (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JF
Company NameDJ Support Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ash House
Breckenwood Road
Fulbourn
Cambridgeshire
CB1 5DQ
Company NameLink-Lash Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Company NameEurowide Transport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Blaguegate Works
Stanley Way
Skelmersdale
Lancashire
WN8 8EA
Company NameCrossgrain Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
Company Name999 Computing Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kingfishers Sandbrook Lane
Wilstone
Tring
Hertfordshire
HP23 4PF
Company NameTrident Aviation Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameEurocom Systems Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
64 Woodcock Hill
Kenton
Middlesex
HA3 0JF
Company Name2002 Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Melwoods Gate House
Tretherne Road
Welwyn Garden City
Herts
AL8 6NS
Company NamePersona Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration5 days (Resigned 04 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Bailey Grove
Middlesbrough
Cleveland
Company NameSungray Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
183 Downall Green Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0DW
Company NameMasterace Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameHeadlands Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 51 Bates Industrial Estate
Church Road
Harold Wood Romford
Essex
RM3 0JA
Company NameEurogenesis Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Shield House
38-42 Chester Street
Chester
Cheshire
CH4 8BJ
Wales
Company NameLotus Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
122 Straight Road
Lexden
Colchester
Essex
CO3 5DL
Company NameConcord Design Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameOuthaus Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Bourne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9XN
Company NameVectra Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 William Coltman Way
Swallows Rise Tunstall
Stoke On Trent
Staffordshire
ST6 5XB
Company NameTaotech Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 17 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Company NameGlobal Computer Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor
Hillside House
2-6 Friern Park
North Finchley
N12 9BT
Company NameSportsclub UK Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Field View Rise
Bricketwood
St. Albans
Hertfordshire
Company NameLanegroves Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Hay Lane
Monkspath
Solihull
West Midlands
B90 1EG
Company NameKMA Solutions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9,The Ridgeway
Finchley
London
N3 2PG
Company NameTriton Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
21 Heathcote Avenue
Hatfield
Hertfordshire
AL10 0RQ
Company NameDurham Way Motors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kpmg Corporate Recovery
Plym House 3 Longbridge Road
Plymouth
Devon
PL6 8LT
Company NameGrant Sewards Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Advantage House
Abbey Business Park Monks Walk
Farnham
Surrey
GU9 8HT
Company NameFraser Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lermon Court
Links Business Park
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameS.P. (Holdings) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Portsmouth Enterprise Centre
Quartremaine Road
Portsmouth
Hampshire
PO3 5QT
Company NameP H Leasing Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Fairway House
Links Business Park
St Mellons
Cardiff
CF3 0LT
Wales
Company NameVictory Systems Integration Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Portsmouth Enterprise Centre
Quartremaine Road
Portsmouth
Hampshire
PO3 5QT
Company NameWestfield Holdings Group Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
161 Crossflats Grove
Beeston
Leeds
LS11 7BR
Company NameAnglo Irish Trailer Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameVictory Maintenance Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
36 Portsmouth Enterprise Centre
Quartremaine Road
Portsmouth
Hampshire
PO3 5QT
Company NameDSJ Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
No 1 Cottage
Mare Lane Beenhams Heath
Shurlock Row
Berkshire
RG10 0QH
Company NameSigma Control Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Paddock Close
Atherton
Gtr Manchester
M46 9NB
Company NamePremier Business League (Services) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O St Georges House
31a St Georges Road
Leyton
London
E10 5RH
Company NameKhatab Consultancy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
69 Middleton Road
Crumpsall
Manchester
Lancashire
M8 4JY
Company NameAcademy Flooring Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Hyde Park House
Cartwright Street
Hyde
Cheshire
SK14 4EH
Company Name911 Technical Support Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
190 Soho Hill
Handsworth
Birmingham
B19 1AG
Company NameBravo House Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Lancaster Court
Langney Road
Eastbourne
East Sussex
BN22 8BU
Company NameWest Country Homes Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Slad Valley House
203 Slad Road
Stroud
Gloucestershire
GL5 1RJ
Wales
Company NameRojan Distribution Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 4, Byron Works
Russell Gardens
Wickford Industrial Park
Wickford, Essex
SS11 8QG
Company NameBandits At 2 O'Clock Productions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Oakes Dene Winton Street
Lockwood
Huddersfield
West Yorkshire
HD1 3SW
Company NameS.T. Ashford Plastering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Northernhay Place
Exeter
EX4 3QQ
Company NameGrange Properties (Port Talbot) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Barn
Gallt Y Cwm
Bryn
Port Talbot
SA13 1SH
Wales
Company NameCafe Mezzanine Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
278 King Street
Hammersmith
London
W6 0SJ
Company NameClark Communication Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bfs Suite
1st Floor
37-39 Victoria Road
Darlington
DL1 5SF
Company NameSportmaster Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charter Court
Third Avenue
Southampton
SO15 0AP
Company NameOrmani Studio Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
48 Crestway
London
SW15 5BY
Company NameSimcourt Property Management Company Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 119a Victoria Road
Swindon
SN1 3BH
Company NameChristleton Cad Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sandhayes
Whitchurch Road, Christleton
Chester
Cheshire
CH3 6AF
Wales
Company NameTrans UK Vehicle Deliveries Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameTresco Professional Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Richmond Road
St Annes On Sea
Lytham St Annes
Lancashire
FY8 1PE
Company NameIn The Black Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Admiralty Way
Teddington
Middlesex
TW11 0NL
Company NameNew Dimension Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Whites Row
London
E1 7NF
Company NameFRED Cowgill & Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Andrew Sharma And Co
Chartered Accountants Suite 6
First Floor Building 56 Gec
Complex East Lane Wembley Ha97px
Company NameNorthern Briefs Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kendal House
41 Scotland Street
Sheffield
S3 7BS
Company NameAstech Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Diamond Court Opal Drive
Fox Milne
Milton Keynes
MK15 0DU
Company NameInter-Euro Agencies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameIdeal Products (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
896 Chalkwell Esplanade
Westcliffe On Sea
Essex
SS0 8JJ
Company NameAdrenallin Productions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
26 Nenthead Close
St Cuthberts Moor
Great Lumley
County Durham
DH3 4SP
Company NameWrite Now Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Jibbs Meadow
Bramley
Tadley
Hampshire
RG26 5DZ
Company NameCTC & Company (Essex) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lawrence House The Street
Hatfield Peverel
Chelmsford
Essex
CM3 2DN
Company NameMastercraft Carpentry Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
83 Riverside Way
Kelvedon
Colchester
CO5 9LX
Company NameFONE Box (Buckingham) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cobham House
West Street
Buckingham
MK18 1LT
Company NameGREG & Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
72 Wardour Street
London
W1F 0TD
Company NameH & H Associates Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Springfield Close
Coleford
GL16 8BB
Wales
Company NameGordon's Medals Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
220 The Vale Golders Green
London
NW11 8SR
Company NameD 4 Mula Groove Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 14 Welland Court
390 Upper Richmond Road
Putney
London
SW15 6JH
Company NameBlunt Mackenzie & Co Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pride House
Rectory Lane
Edgeware
Middlesex
HA8 7LG
Company NameThe Grey Corporation Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Gladstone Place
Bow
London
Greater London
E3 5EU
Company NameArmana Computer Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Homeleigh, The Green
Wickham Skeith
Eye
Suffolk
IP23 8LX
Company NameMaroon Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Gisburn Road
Brookfield
Preston
Lancs
PR2 6SS
Company NameProcuro Registrars Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameOn The Road Productions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Market Street
Broughton In Furness
Cumbria
LA20 6HP
Company NameTIDD Technology Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
95 Thomas More Street
London
E1W 1YD
Company NameThe Horse Has Bolted Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
St Marys Court
158 Queens Road
London
SE15 2HP
Company NameDown The Line Productions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameAlliance Customercare Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Hoober View
Wombwell
Barnsley
S73 0SH
Company NameRobert Walker Technical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMoss Drive Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Third Floor, Manchester House
86 Princess Street
Manchester
Lancashire
M1 6NP
Company NameGreatkid Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Maitland Road
Reading
Berkshire
RG1 6NL
Company NamePaul Hathaway Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Friary Court
13a St. John Street
Lichfield
Staffs
WS13 6ND
Company NameBarringworth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
Manchester
M7 4AS
Company NameGildabrook Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Hamilton Road
Bishopstoke
Eastleigh
Hampshire
SO50 6AU
Company NameTenpoints Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Castlefield Avenue
Salford
M7 4GQ
Company NameEuromatch (GB) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Fairfax Road
Menston
Ilkley
LS29 6EW
Company NameSouth West Curtains Group Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 & 5 St Pauls Road
Clifton
Bristol
Avon
BS8 1LX
Company NameNortheagle Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Weavers Hamlet Road
Haverhill
Suffolk
CB9 8EE
Company NameToptrade Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
85,Stanlake Road
London
W12 7HQ
Company NameB M D International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Devonshire House
36 George Street
Manchester
Lancashire
M1 4HA
Company NameVenturetech Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brammingham Park Business Centre
Luton
Bedfordshire
Company NameGoldmann Thomas Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Rowlandson House
289-293 Ballards Lane
London
N12 8NP
Company NameSouthsport Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
99 Geldeston Road
London
E5 8RS
Company NamePuckleton Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
7 Canterbury Road
Rockferry
Birkenhead
L42 2AZ
Company NameDownsouth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Technology Centre
Bentley Avenue Middleton
Manchester
M24 2RW
Company NameOverway Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameWakemoor Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Eastway
Sale
Cheshire
M33 4DX
Company NameAspengrove Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
First Floor Hillside House
2-6 Friern Park
North Finchley
London
N12 9BT
Company NameGallery Lighting Company Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46-48 Long Street
Middleton
Manchester
M24 6UQ
Company NameHazelwall Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
186 Albert Avenue
Prestwich
Manchester
M25 0HF
Company NameQuality Foods (Exmoor) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Marist Way
Landkey Road
Barnstaple
Company NameThe Premier Shirt Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Lancaster Hill
Peterlee
Durham
SR8 2EH
Company NameCeefer Computing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
52 Wincroft Road
Widnes
Cheshire
WA8 8QE
Company NameDavid Bailey Marketing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Pinfold Drive
Eccleston Mere
St Helens
Merseyside
WA10 5BS
Company NamePlane Shots (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
84 Wightman Road
Harringay
London
N4 1RN
Company NameAbacus (1996) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
213 Main Road
Kesgrave
Ipswich
IP5 2PF
Company NameCommemorabilia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Seven Acres
Somerton
Somerset
TA11 6HF
Company NameCountry Originals Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 Parkside
East Herrington
Sunderland
SR3 3RH
Company NameArchive Facilities Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tele House
154 High Street
Brentford
Middlesex
TW8 8TW
Company NameSigned By Brett Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Shaftesbury Mews
London
W8 6QR
Company NameFirst Motor Direct Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
132-138 High Street
Bromley
Kent
BR1 1EZ
Company NameChesterfield Software Professionals Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Allenby Road
London
SE23 2RQ
Company NameClearday Designs Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 months (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Coopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Company NameHomeleigh Property Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Woodcote Avenue
Thornton Heath
Surrey
CR7 7DH
Company NameEagle Aviation Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
11 Moorlands Road Swanmore
Southampton
Hampshire
SO32 2QL
Company NameWater Direct Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 12
Wellcroft Road
Slough
SL1 4AQ
Company NameWinchester Foods Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Shaw Farm Barn
The Shaw
Glossop
Derbyshire
SK13 6DE
Company NameEuropower Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford.Lancs.
M7 4AS
Company NameCharisma Security Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Poland House
293 305 High Street Stratford
London
E15 2TF
Company NameReynolds McKenzie Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
235 Alexandra Park Road
London
N22 4BJ
Company NameWestminster Builders Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97 Irwell Birch Green
Skelmersdale
Lancashire
WN8 6JY
Company NameTranslogic Records Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
London
SW19 1LT
Company NameEurochip Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Minshull Street
Knutsford
Cheshire
WA16 6HG
Company NameFlex Haulage Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Holyoake Avenue
Horsell
Woking
Surrey
GU21 4PW
Company NameFlexible Business Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Barn Cottage Exlade Street
Checkendon
Reading
RG8 0UA
Company NameV.S. & Associates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 66 Craven Park Road
London
NW10 4AE
Company NameCrammavill Finance Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameB M F Communications Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Brent Terrace
London
NW2 1BX
Company NameSpanners Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameVentex Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameTerrier Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
Berkshire Sx38ll
Company NameCal-Chem (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Company NameJOSE Chairs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 St James'S Drive
Sale
Cheshire
M33 7QX
Company NamePrista Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameFitaccess Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameCrystal Water Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Halstock Crescent
Canford Heath
Poole
Dorset
BH17 9BD
Company NameS. Baxter Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Close
St. Ives
Ringwood
BH24 2PE
Company NameBookkeeping And Payroll Support Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
341 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JX
Company NameMLB Network Consultants Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Eyeworth Road
Wrestlingworth
Sandy
SG19 2HG
Company NameAsvin Modha & Associates Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
PO Box 8909
Kingsbury
London
NW9 7WB
Company NamePulse Cabling Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Damer House
Meadoway
Wickford
Essex
SS12 9HA
Company NameMentor Data Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Ebc House
Townsend Lane
London
NW9 8LL
Company Name1st Engineers Reports (5) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bramleys
Whiteparish
Salisbury Road
Wilts. Sp5 2ta.
Company NameTechcon Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55 Wentworth Avenue
Finchley Central
London
N3 1YN
Company Name1st Engineers Reports (1) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Drummond House
Dukes Road
Southampton
SO14 0SQ
Company Name1st Engineers Reports (3) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Drummond House
Dukes Road
Southampton
SO14 0SQ
Company Name1st Engineers Reports (4) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Drummond House
Dukes Road
Southampton
SO14 0SQ
Company NameE.C. Services (Midlands) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Friary Court
13a St John Street
Lichfield. Staffs.
Ws13 6nd.
Company Name1st Engineers Reports (2) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Drummond House
Dukes Road
Southampton
SO14 0SQ
Company NameBiggs Installations Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Binley Road
Coventry
West Midlands
CV3 1HZ
Company NameLanka Trading Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
18 Sapcote Trading Estate
Didden Hill Lane
London
NW10 2DH
Company NameIdris & Co (Manchester) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 10,Elizabeth House
Oxford Street
Manchester
M2 3DF
Company NameMilton Keynes Vehicle Contracts Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor,St Giles House
15/21 Victoria Road
Bletchley
Mk2 2ng.
Company NameBCO Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
44 Westwood Green
Cookham
Maidenhead
Berkshire
SL6 9DE
Company NameNirvana Leisure Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97/101 Townsend Lane
Liverpool
Merseyside
L6 0AY
Company NameAutotec Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Tilbridge Road
Sturton By Stow
Lincoln
Lincolnshire
Company NameOossaa Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Crows Grove
Bradley Stoke
Bristol
BS12 0DA
Company NamePheonix Welding Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Friary Court
13a St John Street
Lichfield
Staffordshire
WS13 6NU
Company NameCybervision Technologies Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Darley Close
Croydon
Surrey
CR0 7QH
Company NameStandfirm Designs Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
331 City Road
London
EC1V 1LJ
Company NameN-M International Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 Lower Seedley Road
Salford
M6 5WL
Company NameModulec Management Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Eaglehurst
110 Cyncoed Road
Cyncoed
Cardiff
CF2 6BL
Wales
Company NameTax Boutique Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameProcurement & Logistics Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Sovereign House
4 Church Street
Warwick
Warwickshire
CV34 4AB
Company NameOverseas Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House Britannia Road
London
N12 9RU
Company NameMaureen Chairs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 St James Drive
Sale
Cheshire
M33 7QX
Company NameGoodfayre Foods Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameJ C International Marketing Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Finnigan & Co
37 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameJohn Cox & Son Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Dickens House
Guiltavon Street
Witham
CM8 1BS
Company NameTrispec Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
17 Saint Anns Square
Manchester
Lancashire
M2 7PW
Company NameActorsnet Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 Vicarage Lane
Felpham Bognor Regis
West Sussex
PO22 7DY
Company NameKrystal Concepts Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
33 Peregrine Crescent
Littlemoss
Droylsden
Manchester
M43 7TA
Company NameCathexis Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Talbot Hill Road
Bournemouth
Dorset
BH9 2JU
Company NameDetory Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
22 The Hornbeams Oakridge
Little Oakley Dovercourt
Harwich
Essex
CO12 5NL
Company NameBusiness Media Link Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
332 Brighton Road
South Croydon
Surrey
CR2 6AJ
Company NameMerlin Technologies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
9 Westover Road
Fleet
Hampshire
GU13 9DG
Company NameFareast Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Vivian Avenue
London
NW4 3XP
Company NameNviron Ebt Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Nviron Limited
Chester Road Preston Brook
Runcorn
Cheshire
WA7 3FR
Company NameStork Baby Hampers Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Basil House
105-107 Portland Street
Manchester
M1 5DF
Company NameM & G Leisure Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Northenhay Place
Exeter
EX4 3QQ
Company NameExpress Employment & Training Agency Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Basil House
105-107 Portland Street
Manchester
M1 5DF
Company NameEurowide Management Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Burnage Lane
Manchester
M19 2NL
Company NameEurosys Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 Westgate
Thirsk
North Yorkshire
YO7 1QR
Company NameFineweld Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
315 Bordesley Green East
Stechford
Birmingham
B33 8QF
Company NameEsprite Computing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Banalog Tce
Hollybush
Blackwood
Gwent
NP2 0SF
Wales
Company NameF.S.L. (Foursquares )Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
207 Broadway
Chadderton
Oldham
Lancs
OL9 8RR
Company NameEurowide Manufacturing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP
Company NameAVIA Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37-39 Victoria Road
Darlington
County Durham
DL1 5SF
Company NameComputer Contracting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Cedar Close
Tadley
Hampshire
RG26 3SL
Company NameOasis Truck And Van Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Seloduct House
Station Road
Redhill
RH1 1NF
Company NameBoatshed Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Old School
The Stennack
St Ives
Cornwall
TR26 1QU
Company NameHunter's Restaurant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
15 St Andrews Street
St Ives
Cornwall
TR26 1AH
Company NamePlustec Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
19 Langdale Road
Thame
Oxon
OX9 3WL
Company NameRedflash Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a Leicester Road
Salford
Manchester
M7 4AS
Company NameFireblaze Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Evesham Road
Stratford
London
E15 4AJ
Company NameFieldhigh Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 St. Michaels Street
Folkestone
Kent
CT20 1LL
Company NamePodium Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
136 London Road
Sheffield
S Yorkshire
S2 4NX
Company NameDowndraw Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameMucelli Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Tape Street
Cheadle
Stoke On Trent
ST10 1BB
Company NameContrax Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Melrose Drive
Elstow
Bedfordshire
MK42 9FH
Company NameGemini Colt International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Pant-Y-Gwas
Talsarn
Lampeter
Dyfed
SA48 8QW
Wales
Company NameBluesmoke Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameWestfleet Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Lower Ground Floor
33 West Bank
London
N16 5DF
Company NameMaxtip Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Little House Farm
Stringston Holford
Bridgwater
Somerset
TA5 1SX
Company NameNovatech Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Hellvellyn Close
Egham
Surrey
TW20 8JQ
Company NameSitemax Computing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Company NameK B Financial Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kinross House
1 Kinross Close
Edgware
Middlesex
HA8 8QY
Company NameVictorway Engineering Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
10 Charlotte Street
Manchester
M1 4EX
Company NameA.B.L.E. Interiors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 10 Raven Road
South Woodford
London
E18 1HB
Company NameMistnet Computing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 10 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 1
16 Hamlet Road
London
SE19 2AW
Company NameHomebase Imports Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
63 Cobham Road
Ferndown Industrial Estaste
Ferndown
Dorset
BH21 7QF
Company NameColonna Computer Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Kings Road
Cheltenham
Gloucestershire
GL52 6BG
Wales
Company NameWhitespade Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Gunthorpe Road
Peterborough
Cambs
PE4 7TG
Company NameSunlight Windows Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameCompumedia Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kagdadia & Co
246 Narborough Road
Leicester
LE3 2AP
Company NameALFA Marketing (Europe) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
66 Craven Park Road
London
NW10 4AE
Company NameParenting '96 Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 21 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Company NameG R W Richmond Wilkes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Moore Stephens Corporate
Recovery Beaufort House
94-96 Newhall Street
Birmingham
B3 1PB
Company NameK. K. Software Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Company NameGlass Project Consultants Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 West Lodge Gardens
Malton
North Yorkshire
YO17 0YJ
Company NameDavenport Industrial Building Maintenance Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameLOHA & Sons Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Portland Place
434 Portland Road
Edgbaston
Birmingham
B17 8LT
Company NameMoncom (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
97 Mortimer Street
London
W1W 7SU
Company NameElectrical Installation Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Playford Road
Rushmere St Andrew
Ipswich
IP4 5RJ
Company NameR One Fashions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Market Chambers
Church Street
Enfield
Middlesex
EN2 6AA
Company NamePenta Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
139 Kingston Road
London
SW19 1LT
Company NameRosetint Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameAtlantis Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
58 Peartree Avenue
London
SW17 0JG
Company NameHypercyber Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
43 Corinne Road
London
N19 5EZ
Company NameSpectrum Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
24 Kestrel Way
Bicester
Oxfordshire
OX26 0YA
Company NameXXX Computing Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Parkside
Nettleham
Lincoln
LN2 2RZ
Company NameAirpoint Engineers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 The Verlands
Cowbridge
Vale Of Glamorgan
CF71 7BY
Wales
Company NameNovatech Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
5 Wells Close
South Croydon
Surrey
CR2 7ZQ
Company NameJumbo Aircraft Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameQuatro Computing Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company NameYstral (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 Station Approach
Worcester Park
Surrey
KT4 7NB
Company NameAircraft Contract Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 21 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
57 Drewray Drive
Thorpe Marriott
Norwich
Norfolk
NR8 6XS
Company NameTrident Contracting Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
123 Hough Lane
Bromley Cross
Bolton
BL7 9DE
Company NameSAS Computer Consultants Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
47 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Company NameEuromax Designs Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameAircraft Contracting Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Suite
39a Leicester Road
Salford
M7 4AS
Company NameSilktown Consultancy Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
10 Barnside Way
Tytherington
Macclesfield
Cheshire
SK10 2TZ
Company NameFirst Choice (Manchester) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
71 Thomas Street
Manchester
M4 1LQ
Company NameGlobal Installation & Network Technical Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
M.A.Corley & Co.
200,Dukes Ride
Crowthorne,Reading
Berkshire
RG11 6DS
Company NameDarren Smith & Co Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
101a High Street
Gosport
Hampshire
PO12 1DS
Company NameRoston Management Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Alan Barr And Co
146/148 Bury Old Road Whitefield
Manchester Lancaster
M45 6AT
Company NameA & D Roofing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Cleveland House 1-10 Sitwell Street
Cleveland Street
Hull
East Yorkshire
HU8 7BE
Company NameAsian Home Care Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
35 Copeland Avenue
Leicester
East Midlands
LE3 9BT
Company NameS W P Management Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 16 Clydesmuir Ind Estate
Tremorfa
Cardiff
South Glamorgan
Company NameMission House Studios Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Cloisters
St. Frides
Lodore Street
London
E14 6LY
Company NameThe Clean Fun Company Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
327 Roundhay Road
Leeds
West Yorkshire
LS8 4HT
Company NameInterhair Education Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
41 Park Road
Freemantle
Southampton
Hampshire
SO15 3AW
Company NameMentor Training (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O 66 Craven Park Road
London
NW10 4AE
Company NameFinancial Director Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
14 Hayes Avenue
Kingspark
Bournemouth
Dorset
BH7 7AD
Company NameBrilltech Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
30 The Street
North Nibley
Dursley
Glos
GL11 6DW
Wales
Company NameBlazepath Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Amelyn House
Ansell Road
Dorking
Surrey
RH4 1UN
Company NameOutwest Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
12 Coleridge Avenue
Orrell
Wigan
Lancashire
Company NameSolidrock Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Deronda Road
London
SE24 9BQ
Company NameTechnoflare Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Dell
Bishopsgate Road
Egham
Surrey
TW20 0XY
Company NameBigblue Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameSilvercrown Catering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39 West Avenue
Pennsylavania
Exeter
Devon
EX4 4SD
Company NameSouth West Curtain Centres Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Clareville House
26/27 Oxendon Street
London
SW1Y 4EP
Company NameSellmax Contracts Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Park House,Cartwright Street
Hyde
Cheshire
SK14 4EH
Company NameSteve Bell Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
242 High Street
Langley
Slough
SL3 8LL
Company NameABC Promotional Gifts Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Realtex House
Leeds Road, Rawdon
Leeds
West Yorkshire
LS19 6AX
Company NameHazel House Nursing Home Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Wilson Field Ltd The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameBarlow Security Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Keetons Hill
Sheffield
S2 4NW
Company NameWestco Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
257b Croydon Road
Beckenham
Kent
BR3 3PS
Company NameIngenius Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
45 Withington Bradville
Milton Keynes
Buckinghamshire
MK13 7DS
Company NameViewfind Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor
Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMicromax Solutions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Melwoods
Gate House Fretherne Road
Welwyn Garden City
Hertfordshire
AL8 6NS
Company NameAxiom Telecom Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Merlin House
122-126 Kilburn High Road
London
NW6 4HY
Company NameOpenmind Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
37 Amberley Road Bhp
C Bush Hill Park
Enfield
Middlesex
EN1 2QY
Company NameStingray Computer Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
25 Westfield Avenue
Off Ackworth Road
Pontefract
West Yorkshire
WF8 4NN
Company NameFastrack (GB) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
20 St Catherines Road
Grantham
Lincolnshire
NG31 6TT
Company NameKelly Equipment Hire Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Thompson & Co
Sterling Offices
30a Mill Street Bedford
Bedfordshire
MK40 3HD
Company NameVectra Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
42 Garswood Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9AF
Company NameBroughton Installations Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Verulam House
110 Luton Road
Harpenden
Hertfordshire
AL5 3BL
Company NameTusk Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Bungalow Mill Road
Barton St David
Somrton
Somerset
TA11 6DF
Company NameBeauty White Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameAVA Packaging Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
123 Sylvia Avenue
Hatch End
Middlesex
HA5 4QL
Company NameFinal Score Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Third Floor
Peter House
St Peters Square Manchester
M1 5AB
Company NameTopspar Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit G
41 Warwick Road
Solihull
B92 7HS
Company NameAcetrader Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
28 Winter Road
Southsea
Hampshire
PO4 9BT
Company NameEurolexus Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
The Triangle
5-17 Hammersmith Grove
London
W6 0LG
Company NameR & D Software International Group Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
55a Peach Street
Wokingham
Berkshire
RG40 1XP
Company NamePowerbuild Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameThornhurst Logistics Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Kings Court Business Park
King Edward Road Thorne
Doncaster
South Yorkshire
DN8 4EA
Company NameHair Research Labs (Europe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Hairway House
Links Business Park St Mellons
Cardiff
CF3 0LT
Wales
Company NameBournemouth Newspapers Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Suite 15 26 St Peters Road
Bournemouth
Dorset
BH1 2LW
Company NameAutostores Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Autostores Ltd
Clarendon Road
Hornsey
London
N8 0DH
Company NameDesign (Euro) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
39a 1st Floor Suite
Leicester Road
Salford
M7 4AS
Company NameReality Check Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Discovery House Cook Way
Bindon Road
Taunton
Somerset
TA2 6BJ
Company NameMasterlease (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
161 Lower High Street
Stourbridge
West Midlands
DY8 1TS
Company Name80 Southwell Road Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
27 Yew Tree Court
Bridge Lane
London
NW11 0RA
Company NameD K Decor Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
8 Spur Road
Cosham
Portsmouth
Hampshire
PO6 3EB
Company NameTracks (South West) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
2 The Crescent
Queen Street
Exeter
Devon
Company NameCorbin Homes Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Bdo Stoy Hayward Llp
Prospect Place 85 Great North Road
Hatfield
Hertfordshire
AL9 5BS
Company NameMark Leaghland Books Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
R Thompson & Co Ltd
Sterling Offices
30 Mill Street
Bedford
MK40 3HD
Company NameRebis UK Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1 Dorset Street
Southampton
SO15 2DP
Company NameR P T Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
46 Petrel Close
Barton
Torquay
Devon
TQ2 7SP
Company NameTip Top (Lincoln) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
6 Allenby Business Village
Crofton Road
Lincoln
Lincolnshire
LN3 4NL
Company NameOne To One Personal Training Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
273 Bury New Road
Whitefield
Manchester
M45 6QQ
Company NameAccounting For Information Technology Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
4 Pondholton Drive
Witham
Essex
CM8 1QG
Company NameClub Business Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
31 Croft Way
Menston
Ilkley
West Yorkshire
LS29 6LT
Company NameMulti-Care (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
23 Hanbury Drive
London
N21 1SZ
Company NameParkside Engineering (NW) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Huntington Moore
1 Old Hall Street
Liverpool
Merseyside
L3 9HF
Company NameLimehouse Productions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Flat 3 Commercial Wharf
24 Narrow Street
London
E14 8DQ
Company NameOld Crown's Catering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Crown Buildings
11 Windsor Road
Slough
SL1 2DX
Company NameQuartz Information Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
86a Bellegrove Road
Welling
Kent
DA16 3QB
Company NameBTS Engineering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
32 Beech Drive
Ellesmere
Salop
SY12 0BX
Wales
Company NameArc Construction Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
94a Mitcham Road
Tooting
London
Sw
Company NameSimplesoft Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Company NameSubway Promotions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
59 Shaftesbury Avenue
Roundhay
Leeds
LS8 1DR
Company NameStrictly Subway Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
201-205 North Street
Leeds
West Yorkshire
LS7 2AA
Company NameNew Furniture World Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
214/218 Cricklewood Broadway
London
NW2 3DR
Company NameNetwork Age Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
34 North Road
London
N6 4AX
Company NameMustang Promotions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
29 Carfax Street
Gorton
Manchester
M18 8LT
Company NameC.O.P. Plant Hire Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
16 White Friars
Chester
CH1 1NZ
Wales
Company NameZeus Technologies Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Griffin & King
26-28 Goodall Street
Walsall
WS1 1QL
Company NameProtech Computing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Office 1.06 2 The Links
Herne Bay
Kent
CT6 7GQ
Company NameT.B. Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Unit 8a Wilson Business Park
Monsall Road
Newton Heath
Manchester
M40 8PA
Company NameP. P. Finishers Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
145 Spon Lane
West Bromwich
West Midlands
B70 6AS
Company NameShandwick Engineering Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
C/O Clarke Bell Limited 3rd Floor The Pinnacle 73
King Street
Manchester
M2 4NG
Company NameOcktcom Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
3 The Courtyard Harris Business Park
Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Company NameL J Decorators Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA
Company NameEaglehawk Properties Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Prospect House
Rouen Road
Norwich
NR1 1RE
Company NameHallowdown Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1996 (same day as company formation)
Appointment Duration6 days (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Forge House
Ansell Road
Dorking
Surrey
RH4 1UN
Company NameSIAD Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Registered Company Address
Peterley House
Peterley Road
Cowley
Oxford
OX4 2TZ

Appointment Timeline

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