British – Born 63 years ago (July 1960)
Company Name | Stephen Farra Estates & Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1993 (same day as company formation) |
Appointment Duration | 13 years, 7 months (Resigned 04 April 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address Synergy House 98 Hornchurch Road Hornchurch Essex RM11 1JS |
Company Name | Accounting Financial Services (UK) Limited |
---|---|
Company Status | Active |
Company Ownership | 75% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2006 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 22 November 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 1 Vale Cottages High Ongar Road Ongar Essex CM5 9LZ |
Company Name | Cleanway Vouchers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2002 (1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 29 August 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address The Coach House Powell Rd Buckhurst Hill Essex IG9 5RD |
Company Name | Peer UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2000 (5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 04 April 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 158hermonhill Southwoodford London E18 1QH |
Company Name | Go Kids (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2003 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 November 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 98 Hornchurch Road Hornchurch Essex RM11 1LT |
Company Name | Savage Innovations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2003 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 16 June 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 98 Bush Elms Road Hornchurch Essex RM11 1LT |
Company Name | GARY Gould Business Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2006 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Resigned 21 November 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 14 The Meadway Loughton IG10 3AN |
Company Name | Forest House Management (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 21 November 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Witham Close Loughton Essex IG10 3BQ Registered Company Address 14 The Meadway Loughton Essex IG10 3AN |