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

Mr Nishith Malde

British – Born 66 years ago (June 1958)

Mr Nishith Malde
Burnham Yard London End
Beaconsfield
HP9 2JH

Current appointments

Resigned appointments

93

Closed appointments

Companies

Company NameGladedale (Home Counties) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (10 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Sunderland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Lincoln) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameSLR Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2004 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameHowarth Homes Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2005 (17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (Resigned 02 April 2013)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Chevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Company NameAcuity Rm Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2006 (71 years after company formation)
Appointment Duration16 years, 11 months (Resigned 08 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
80, (2nd Floor)
Cheapside
London
EC2V 6EE
Company NameHome-Start Barnet
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2006 (1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 05 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avenue House Stephen'S House And Gardens
East End Road
London
N3 3QE
Company NameSLR Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 01 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
1 Bartholomew Lane
London
EC2N 2AX
Company NameHarvey Road (Rickmansworth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 24 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Chevron House
346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Company NameInland (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Bridge Street
Leominster
HR6 8DX
Wales
Registered Company Address
76 Canterbury Road
Croydon
CR0 3HA
Company NameTroy Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (Resigned 10 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Decimal Place Chiltern Avenue
Amersham
Buckinghamshire
HP6 5FG
Registered Company Address
The Bachelor Wing Warlies Park House
Horseshoe Hill
Upshire
EN9 3SL
Company NameUxbridge Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2017 (same day as company formation)
Appointment Duration1 month (Resigned 28 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Canterbury Road
Croydon
Surrey
CR0 3HA
Registered Company Address
76 Canterbury Road
Croydon
Surrey
CR0 3HA
Company NameShantaman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2018 (3 years, 8 months after company formation)
Appointment Duration2 years (Resigned 08 January 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Canterbury Road
Croydon
CR0 3HA
Registered Company Address
76 Canterbury Road
Croydon
CR0 3HA
Company NameHillingdon Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2019 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 February 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Decimal Place Chiltern Avenue
Amersham
HP6 5FG
Registered Company Address
76 Canterbury Road
Croydon
Surrey
CR0 3HA
Company NameGallions Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2019 (same day as company formation)
Appointment Duration6 months (Resigned 26 September 2019)
Assigned Occupation Finance Director
Addresses
Correspondence Address
24 Bridge Street Bridge Street
Leominster
HR6 8DX
Wales
Registered Company Address
76 Canterbury Road
Croydon
CR0 3HA
Company NameCentre Square Lifestyle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2019 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Burnham Yard
London End
Beaconsfield
HP9 2JH
Company NameInland Zdp Plc
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment Duration10 years, 9 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Burnham Yard
London End
Beaconsfield
HP9 2JH
Company NameSelf-Care Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
4-5 Hazlitt Mews
London
W14 0JZ
Company NameGladedale (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (Surrey) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (4 years after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameReland (Rissington) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCountry And Metropolitan Homes (Earlswood) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (1 year after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameSt James Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (6 years after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameBelhouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
30 High Street
Westerham
Kent
England And Wales
TN16 1RG
Company NameGladedale (Developments) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Stockton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (4 years after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry And Metropolitan Homes Hertfordshire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1998 (4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry & Metropolitan Homes (Highlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1998 (2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (Resigned 17 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameGladedale (West Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry & Metropolitan Homes (Hitchin) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (3 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameBestshield Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGladedale (Manchester) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2000 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameStraytime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameStorey Homes (Lancaster)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (3 months, 2 weeks after company formation)
Appointment Duration4 years (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCountry And Metropolitan Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2001 (4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameIllusionaid Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2001 (1 month, 3 weeks after company formation)
Appointment Duration1 day (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
12 Caradoc Drive
Leominster
Herefordshire
HR6 8BH
Wales
Company NameBurnside Mill Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2001 (3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameCountry & Metropolitan Homes (Manchester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2002 (3 weeks, 6 days after company formation)
Appointment Duration3 years, 2 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Lancashire) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameAvant Homes (East Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvant Homes (Leeds) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvant (BBH) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameAvant Homes (Barlborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2002 (3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameNew Hartley Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2002 (1 month, 1 week after company formation)
Appointment Duration1 day (Resigned 31 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
12 Caradoc Drive
Leominster
Herefordshire
HR6 8BH
Wales
Company NameKiddies Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2003 (1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (Resigned 20 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
2 Anglo Office Park 67 White Lion Road
Amersham
Buckinghamshire
HP7 9FB
Company NameCountry & Metropolitan Homes (Woking) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2004 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 17 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameSpacex (C&M) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (1 year, 2 months after company formation)
Appointment Duration2 months, 4 weeks (Resigned 17 April 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
Tudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameDormant Company 07952080 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 22 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
76 Canterbury Road
Croydon
CR0 3HA
Registered Company Address
76 Canterbury Road
Croydon
Surrey
CR0 3HA
Company NameInland Homes Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment Duration18 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameInland Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2005 (same day as company formation)
Appointment Duration18 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NamePoole Investments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2007 (19 years, 1 month after company formation)
Appointment Duration16 years (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NameInland Finance Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2008 (same day as company formation)
Appointment Duration15 years, 6 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110
Cannon Street
London
EC4N 6EU
Company NameInland Homes (Essex) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2011 (same day as company formation)
Appointment Duration11 years, 8 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110
Cannon Street
London
EC4N 6EU
Company NameInland Homes Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment Duration11 years, 6 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110
Cannon Street
London
EC4N 6EU
Company NameInland Homes 2013 Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameHigh Wycombe Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration8 years, 10 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameInland Property Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 26 September 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameBasildon United Football, Sports & Leisure Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2015 (13 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameInland (STB) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2015 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameCheshunt Lakeside Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2015 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
C/O Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameChapel Riverside Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2015 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameBucks Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameWilton Park Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2016 (2 years, 1 month after company formation)
Appointment Duration7 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameHUGG Homes Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110
Cannon Street
London
EC4N 6EU
Company NameInland Partnerships Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2017 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameDelamare Estate(Cheshunt)Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (65 years, 9 months after company formation)
Appointment DurationResigned same day (Resigned 29 June 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Decimal Place Chiltern Avenue
Amersham
Bucks
HP6 5FG
Registered Company Address
C/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameHounslow Property Development Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2019 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 20 August 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
C/O Kroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
Company NameBasildon Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2019 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameAppletree Farm Cressing Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2020 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 March 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameInland Lifestyle Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110
Cannon Street
London
EC4N 6EU
Company NameAston Clinton Developments Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2021 (4 years, 2 months after company formation)
Appointment Duration2 years (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameEmira Developments Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2022 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
Bucks
HP9 2JH
Registered Company Address
C/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameBrook Street Properties Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameThames Homes Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2022 (2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
2nd Floor
110 Cannon Street
London
EC4N 6EU
Company NameDormant Company 06764423 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment Duration14 years, 9 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited, 1s Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameDormant Company 08631901 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2013 (2 weeks, 2 days after company formation)
Appointment Duration10 years (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Decimal Place Chiltern Avenue
Amersham
Buckinghamshire
HP6 5FG
Registered Company Address
Frp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Company NameInland Commercial Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2014 (same day as company formation)
Appointment Duration9 years, 4 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 34 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Company NameDormant Company 08944533 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Company NameDormant Company 08813334 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2014 (6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited, 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameDormant Company 09685532 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment Duration8 years, 1 month (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Burnham Yard
London End
Beaconsfield
HP9 2JH
Company NameInland Property Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2015 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameHigh Wycombe Developments No. 2 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2015 (same day as company formation)
Appointment Duration7 years, 8 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Company NameDormant Company 09927758 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2015 (same day as company formation)
Appointment Duration7 years, 8 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited, 1st Floor
34 Falcon Court
Prston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameDormant Company 06758784 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (Resigned 04 September 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Limited
34 Falcon Court
Stockton-On-Tees
TS18 3TX
Company NameInland Corporate Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2019 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameBulwark Properties Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2020 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameCentre Square Commercial Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2020 (same day as company formation)
Appointment Duration3 years (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameInland Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2020 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Company NameHitchin Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2021 (3 years, 3 months after company formation)
Appointment Duration2 years (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited
34 Falcon Court
Stockton-On-Tees
TS18 3TX
Company NameNevendon Sports Centre Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2021 (7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 04 September 2023)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Burnham Yard London End
Beaconsfield
HP9 2JH
Registered Company Address
Frp Advisory Trading Limited, 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX

Appointment Timeline

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