British – Born 61 years ago (February 1963)
Company Name | Alfred McAlpine Slate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Alfred McAlpine Utility Services Nw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (51 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Alfred McAlpine Slate Penrhyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (53 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 12 March 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pinnacle House Breedon-On-The-Hill Derby DE73 8AP |
Company Name | Capita IT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (36 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW Scotland |
Company Name | Lodge Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (4 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 20 Kent Road Northampton NN5 4DR |
Company Name | Curzon Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (39 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Residential Management Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (27 years, 2 months after company formation) |
Appointment Duration | 11 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | David Glass Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (33 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Gross Fine |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (30 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Gross Fine Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (29 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Christchurch Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (28 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Gross Fine (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (24 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Gross Fine Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Residential Management Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Hertford Company Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (12 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Letsure Underwriting Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Hestia House Edgewest Road Lincoln LN6 7EL |
Company Name | Letsure Underwriting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Hestia House Edgewest Road Lincoln LN6 7EL |
Company Name | The London Silver Vaults And Chancery Lane Safe Deposit Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (9 years after company formation) |
Appointment Duration | 1 year (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 340 Deansgate Manchester M3 4LY |
Company Name | RMG Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Osterna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Chelford House Gadbrook Park Northwich Cheshire CW9 7LN |
Company Name | RMG Client Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Carewell Managements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (18 years after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Management Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (49 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Managements Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (17 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Group Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (32 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Avant Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (12 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Quartermile Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (8 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Gladedale (Home Counties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (21 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (South East) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Central) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (19 years, 8 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (6 years, 10 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes Group No.2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Sunderland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Lincoln) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Scotland Mk) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Second Floor One Lochside Edinburgh Park Edinburgh EH12 9DJ Scotland |
Company Name | Quartermile Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Qms Limited Estate Management Office 9 Simpson Loan Edinburgh EH3 9GQ Scotland |
Company Name | Gladedale (North East Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (51 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Company Name | Quartermile Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 6-8 Wemyss Place Edinburgh EH3 6DH Scotland |
Company Name | Bluestone Resorts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales Registered Company Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales |
Company Name | Early Learning Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (103 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cherry Tree Road Watford Hertfordshire WD24 6SH Registered Company Address Westside 1 London Road Hemel Hempstead HP3 9TD |
Company Name | 3C Asset Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (14 years after company formation) |
Appointment Duration | 1 year (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Mainmel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll 10 Fleet Place London EC4M 7RB |
Company Name | Modegain Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address PO Box 359 Centre Tower The Whitgift Centre Croydon Surrey CR9 1NN |
Company Name | Shotvent Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Allders Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll 10 Fleet Palce London EC4M 7RB |
Company Name | Macfarlanes 105 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll Ltd 10 Fleet Place London EC4M 7RB |
Company Name | Allders Card Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll Ltd 10 Fleet Place London EC4M 7RB |
Company Name | ADS Employment Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2001 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 February 2003) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address PO Box 359 Centre Tower The Whitgift Centre Croydon Surrey CR9 1NN |
Company Name | Allders Department Stores Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2002 (40 years, 8 months after company formation) |
Appointment Duration | 10 months (Resigned 24 February 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address C/O Kroll 10 Fleet Place London EC4M 7RB |
Company Name | Alfred McAlpine Pension Trustees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 23 August 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Crown House Birch Street Wolverhampton WV1 4JX |
Company Name | Riders For Health |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2003 (7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | J.F. Miller Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (58 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | Carillion Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (82 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Am Secretaries Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Treharne Bell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Carillion (Ambs) Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (5 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Poweronline Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2006 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 24 Birch Street Wolverhampton WV1 4HY |
Company Name | Robert Hawkins (Contractors) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (47 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Eurica Property Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Salisbury Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Emergency Repairs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | Big Fl Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (13 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Tr Ins Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (25 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Jordan's Clockwork Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (4 years, 8 months after company formation) |
Appointment Duration | 6 months (Resigned 14 April 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 123 Wellington Road South Stockport Cheshire SK1 3TH |
Company Name | Big Fort Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (17 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Big Lg Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (20 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Paragon Collections Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (6 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Exhamps West Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (47 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Portland 25 High Street Crawley West Sussex RH10 1BG |
Company Name | Hanover Park Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (6 years, 6 months after company formation) |
Appointment Duration | 11 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Portland 25 High Street Crawley West Sussex RH10 1BG |
Company Name | FARR Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (24 years, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | FIIB Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2007 (9 years, 8 months after company formation) |
Appointment Duration | 11 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Letsure (Finance) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (33 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Portland 25 High Street Crawley West Sussex RH10 1BG |
Company Name | One Insurance Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (22 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Portland 25 High Street Crawley West Sussex RH10 1BG |
Company Name | Response Maintenance & Building Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (13 years, 3 months after company formation) |
Appointment Duration | 1 year (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucestershire GL3 4AH Wales |
Company Name | Resident Association Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (11 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Simmonds & Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Phoenix Home Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (7 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 21 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Company Name | CPM Asset Management (Northern) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | RMG Jc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood & Co. (Surveyors) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | Wood Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (28 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | D.O.R. (Northern) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (24 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Cadogan Insurance Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Big Rc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Letsure Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Third Floor, Sunley House Bedford Park Croydon CR0 2AP |
Company Name | Abcdefg Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2007 (6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Fairoaks Airport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (39 years after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | Mann Aviation Flight Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (25 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 66 Grosvenor Street London W1K 3JL |
Company Name | Airport Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (19 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 66 Grosvenor Street London W1K 3JL |
Company Name | Mann Aviation Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2007 (34 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 November 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 66 Grosvenor Street London W1K 3JL |
Company Name | Caley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (same day as company formation) |
Appointment Duration | 6 months (Resigned 30 September 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Gladedale Urban Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Commercial) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Manor Kingdom Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Furlong Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (28 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Reland (Weedon) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (11 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Rochester) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Gallions Approach) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (8 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Glenthistle Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Aledus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Avant (BBH) No.2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (63 years, 5 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Furlong Homes Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (19 years after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (16 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Surrey) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (14 years, 9 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Reland (Rissington) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (13 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Anglia) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (13 years after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (East Anglia) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (12 years after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Country & Metropolitan Homes (Highlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (10 years, 8 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Manchester) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (9 years after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Reland (Leeds) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (8 years, 7 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Livingston Stadia Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (13 years, 10 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Bestshield Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (9 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Developments) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (17 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Ben Bailey Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (37 years, 4 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Country & Metropolitan Homes (Woking) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (5 years, 2 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Birmingham Funding Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (5 years, 5 months after company formation) |
Appointment Duration | 5 months (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Gladedale Commercial Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Warwick Castle Park Commercial Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Shoeburyness Commercial Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 17 December 2009) |
Assigned Occupation | Company Restructuring Officer |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale Homes (Scarborough) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (17 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Executive Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (16 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant (BBH) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (14 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Leeds) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (14 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Avant Homes (East Midlands) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Avant Homes (Barlborough) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Gladedale (Eastern) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Manor Kingdom Southern Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (North West) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (45 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Capital Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (38 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Partnerships (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale (North East England) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Manor Kingdom Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (8 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Timber Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (6 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Ripshore Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (4 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Manor Kingdom Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Harrow Lane Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (9 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale (Lancashire) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (10 years after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Reland Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Rocla Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (9 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | St James Village Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (17 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Country And Metropolitan Homes (Earlswood) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (12 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | BETT Homes (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Storey Homes (Lancaster)Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Castlegait Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (46 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale (Western) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (5 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (South West) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (15 years after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Spacex (C&M) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country And Metropolitan Homes Hertfordshire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (15 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (15 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Stockton) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (16 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (West Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (10 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Belhouse Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (17 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Furlong Homes Trustee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Ben Bailey Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (51 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Highlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (20 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Glasgow) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (21 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Ben Bailey Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (37 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country & Metropolitan Homes (Manchester) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (7 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | BETT (Calver Road) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Burnside Mill Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale Capital Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Residential Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Country Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Executive Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Residential) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Country & Metropolitan Homes (Hitchin) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Straytime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Dormant (G4) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2009 (36 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 December 2009) |
Assigned Occupation | Cro |
Addresses | Correspondence Address Ashley House Ashley Road Epsom Surrey KT18 5AZ Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Company Name | Bluestone Resorts Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales Registered Company Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales |
Company Name | Bluestone Resorts Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2009 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 30 September 2011) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales Registered Company Address The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE Wales |
Company Name | Alpine Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (98 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | AIR, Land & Sea Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (71 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | Teesside Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (41 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Planet Water UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (11 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks (Mail Order) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (26 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks Distribution Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (17 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Ml 2012 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (26 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Manhattan Footwear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks Retail Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | West Coast Footwear Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (18 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Monument Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (27 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | QSR Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (20 years after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Millets Shops Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (33 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | The Outdoor Group Card Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (9 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Hawaiian Sports Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (13 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (34 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Sportsnet Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (35 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | West 8 Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (23 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Dashrace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | All American Footwear Corporation Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (23 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | Howard Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (39 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Blacks Outdoor Division Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton NN4 9BB |
Company Name | Blacks Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (16 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Peter Storm Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (16 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 February 2012) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB Registered Company Address 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Company Name | Carillion (AM) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2003 (25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Capital Projects Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (74 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Project Services Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Marchwiel Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Support Services & Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Carillion Am Government Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Asset Management Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Marchwiel Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (25 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Carillion Project Investments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Am Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Utility Services S.E. Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2004 (15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Am Nominees Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2004 (20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Company Name | Carillion Utility Services Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (24 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 23 April 2007) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Flat 3 2 West Grove London SE10 8QT Registered Company Address 4 Abbey Orchard Street London SW1P 2HT |
Company Name | Mothercare UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2012 (58 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 01 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Cherry Tree Road Watford Hertfordshire WD24 6SH Registered Company Address C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds Ls1 |