British – Born 88 years ago (June 1936)
Company Name | MPI (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1992 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Queenshill Lodge Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 08 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Dukes Ride Crowthorne RG45 6LZ |
Company Name | 73 Epsom Road Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 1 Richmond House 73 Epsom Road,Guildford Surrey GU1 3PA |
Company Name | M.A.S. (Bromyard) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Market Square Chambers Bromyard Herefordshire HR7 4BP Wales |
Company Name | Britten Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR |
Company Name | Tres Estelles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Chertsey Street Guildford GU1 4HD |
Company Name | NDH Ventures Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address North Devon Hospice Deer Park Road Barnstaple EX32 0HU |
Company Name | Party Pieces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 10 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT |
Company Name | 14 Temperley Road (Residents) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rosedean House 4 Argyle Road Barnet EN5 4DX |
Company Name | Parkway Gardens Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Parkway Gardens Welwyn Garden City Hertfordshire AL8 6JW |
Company Name | Arcomedical Infusion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Bramston Way Laindon Basildon SS15 6TP |
Company Name | Nkwazi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT |
Company Name | Tunnelcraft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor, Sidney House Christy Close Southfields Business Park Basildon Essex SS15 6TN |
Company Name | Westerhall Properties (Weymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bothwell House 116 High Street Wyke Regis Weymouth DT4 9NU |
Company Name | Cotswold Sailing Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 High Street Colerne Chippenham SN14 8DB |
Company Name | Quay Minerals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Lkab Minerals Limited Raynesway Derby DE21 7BE |
Company Name | 10 Elm Court Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Elmcourt Road London SE27 9BZ |
Company Name | Ashbriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Briar Patch Glen Road Hindhead GU26 6QE |
Company Name | 14 St Margarets Road Oxford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14c St Margarets Road Oxford OX2 6RU |
Company Name | Kingsley Indoor Bowling Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kingsley Indoor Bowling Club Edwards Drive Westward Ho Bideford Devon EX39 1XW |
Company Name | Lawnbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Prescot St London E1 8NN |
Company Name | Pro-Found Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Humber Close Thatcham Berkshire RG18 3DT |
Company Name | Lonza Biologics Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 228 Bath Road Slough Berkshire SL1 4DX |
Company Name | Ardochy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Begbies 9 Bonhill Street London EC2A 4DJ |
Company Name | Brantridge Park Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Company Name | IIC Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Catalyst York Science Park Baird Lane York North Yorkshire YO10 5GA |
Company Name | Shortwood Residents Association (Woking) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
Company Name | 62 Polsloe Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Polsloe Road Exeter Devon EX1 2EA |
Company Name | DMS Stainless Steel Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 St Peters Road Maidenhead Berkshire SL6 7QU |
Company Name | Twelve Medina Villas (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 5 12 Medina Villas Hove East Sussex BN3 2RJ |
Company Name | Dowlake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1992 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Salisbury House London Wall London EC2M 5PS |
Company Name | Nerak-Wiese Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 19 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Ffrwdgrech Ind.Est. Brecon Powys LD3 8LA Wales |
Company Name | Ultrarecycle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 23 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardington Point Telford Way Bedford MK42 0PQ |
Company Name | Global Graphics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR |
Company Name | Mason Voller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Builders Yard Barton Road Bramley Guildford Surrey GU5 0EB |
Company Name | Trinity Lodge (Southchurch) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 02 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Company Name | North Wales Kia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Henffordd Garage Pentraeth Road Menai Bridge Gywnedd LL59 5RW Wales |
Company Name | Abbeygate Builders Merchants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | Academy Signs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Metro Triangle, Mount Street Nechells Birmingham B7 5QT |
Company Name | Etherbriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House Cottage Hall Lane Newthorpe Sherburn In Elmet Leeds LS25 6JN |
Company Name | Phillips Racing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adlestrop Stables Adlestrop Moreton-In-Marsh Gloucestershire GL56 0YN Wales |
Company Name | Fair Isaac Software Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 30 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fico House International Square, Starley Way Birmingham B37 7GN |
Company Name | Beckeloak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 30 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mankash Tree Lane Plaxtol Sevenoaks Kent TN15 0QA |
Company Name | The Mall, Alton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS |
Company Name | Mirage Motor Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address RUNU & Co Group Ltd 65a Station Road Edgware Middlesex HA8 7HX |
Company Name | G.S.A. Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ |
Company Name | Chantry Court (Canterbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Chantry Court Saint Radigunds Street Canterbury Kent CT1 2AD |
Company Name | Park Tower Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 07 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | 02774680 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | HAYS Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor 20 Triton Street London NW1 3BF |
Company Name | Kingfisher Poolcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Station Yard Industrial Estate Adderbury Banbury Oxfordshire OX17 3HJ |
Company Name | Apogee Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ |
Company Name | 16 Westwick Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 08 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Rosebank Holyport Road London SW6 6LJ |
Company Name | Mittonoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ |
Company Name | Format Architectural Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Hingley Road Hayes Industrial Estate Halesowen West Midlands B63 2RR |
Company Name | Mingletime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Knob Hall Lane Southport PR9 9QS |
Company Name | Palmac Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1a Wellesley Avenue Richings Park Iver Buckinghamshire SL0 9AU |
Company Name | Eshott Airfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chandlers Stable Green Mitford Morpeth Northumberland NE61 3QA |
Company Name | Singing Hills Golf Course Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Muddleswood Road Albourne West Sussex BN6 9EB |
Company Name | Lawsons Timber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynnwood Terrace Newcastle Upon Tyne NE4 6UL |
Company Name | Nerawood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA |
Company Name | Cevac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit J Daux Road Billingshurst West Sussex RH14 9SJ |
Company Name | CCTA Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Graig Campus Pwll Llanelli Dyfed SA15 4DN Wales |
Company Name | Marchwood Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Muras Baker Jones Limited 3rd Floor, Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | 206 Coombe Lane, West Wimbledon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Westcoombe Avenue London SW20 0RQ |
Company Name | 499 Kings Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP |
Company Name | Raebriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | Premier Healthcare (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Greengate Cardale Park Harrogate HG3 1GY |
Company Name | David Glen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Tithe Barn 12 Witchampton Mill Witchampton Wimborne Dorset BH21 5DE |
Company Name | Palatial Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Great Yarmouth Palace Church Plain Great Yarmouth Norfolk NR30 1PL |
Company Name | G V Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Arlington Court Whittle Way Arlington Business Park Stevenage SG1 2FS |
Company Name | Seasprite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | ODB Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elm House Shackleford Road, Elstead Godalming Surrey GU8 6LB |
Company Name | La Marne Court Residents Association Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Robertson Street Hastings East Sussex TN34 1HT |
Company Name | D P S Coach Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY |
Company Name | Paccar Parts U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9400 Garsington Road Oxford Business Park Oxford OX4 2HN |
Company Name | Air-Fab (Manufacturing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Mount Road Feltham Middlesex TW13 6AR |
Company Name | Envirogreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Lower Richmond Road Putney London SW15 1ET |
Company Name | 58 Liverpool Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Liverpool Road Islington London N1 0PY |
Company Name | Woodland Plus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gabriels Farm Marsh Green Road Edenbridge Kent TN8 5PP |
Company Name | Associated Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL |
Company Name | Associated Industrial Control Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Lower Richmond Road 59 Putney London SW15 1ET |
Company Name | J P Moran & Co Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Reading Road Pangbourne Reading Berkshire RG8 7LY |
Company Name | Glebe Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Admin House 6 North Street Droitwich Worcs WR9 8JB |
Company Name | Crest Ultrasonics Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Company Name | Havelock Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 8, Edgam Place Quidhampton Salisbury Wiltshire SP2 9AW |
Company Name | Castlebrere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cambridge Road Hove East Sussex BN3 1DE |
Company Name | City Group Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 18 Greenwich Centre Business Park 53 Norman Road London SE10 9QF |
Company Name | Crestabray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Perham Road London W14 9SR |
Company Name | Harbour Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Company Name | London And Norwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Loudoun Road London NW8 0DL |
Company Name | Queensborough Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 15 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Queensborough Court 90 Grand Avenue Worthing West Sussex |
Company Name | Harbrine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Company Name | Promow Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Oriel Court Omega Park Alton Hampshire GU34 2YT |
Company Name | Cheselbourne Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Hillview Cottages Cheselbourne Dorchester DT2 7NL |
Company Name | REG Vardy (TMH) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Age UK South East London Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Community House South Street Bromley Kent BR1 1RH |
Company Name | York University Energy Supply Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Molstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nettlesworth 76 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Company Name | Walnut Tree Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northwood House 138 Bromham Road Bedford MK40 2QW |
Company Name | J.A. Ewing & Co. (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Company Name | Smythms Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Snydles Farm Chittlehamholt Umberleigh Devon EX37 9HE |
Company Name | Manor Court (Burnham On Sea) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Company Name | Randa UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Capital House 25 Chapel Street London NW1 5DH |
Company Name | C.F.T. Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ |
Company Name | Shipman Wealth Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor, Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN |
Company Name | Advanced Energy Industries U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 10 Hawthorn Road Littlehampton West Sussex BN17 7LT |
Company Name | Littlebeech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodville Court 134 Woodville Road Barnet EN5 5NT |
Company Name | Randa Accessories UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Capital House 25 Chapel Street London NW1 5DH |
Company Name | Thunderbolts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montrose House Lancaster Road Cressex Business Park High Wycombe HP12 3PY |
Company Name | Thunderbolts Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montrose House Lancaster Road Cressex Business Park High Wycombe HP12 3PY |
Company Name | 36 Wilbury Road Hove (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR |
Company Name | Radiation Consultancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Interpost Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 216-217 Bedford Avenue Slough Trading Estate Slough Berkshire SL1 4RY |
Company Name | Ritherdon Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Ritherdon Road London SW17 8QE |
Company Name | Inn Public Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Dolphin 121 Sydenham Rd London SE26 5HB |
Company Name | Downs Lodge Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Global House Ashley Avenue Epsom KT18 5AD |
Company Name | The Pines (Management) Weymouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Templehill Property Management 49 High West Street Dorchester Dorset DT1 1UT |
Company Name | Rockbriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Windmill Farm 133 Cassington Road Yarnton Kidlington Oxfordshire OX5 1QD |
Company Name | RDA Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Crescent Drive North Brighton BN2 6SP |
Company Name | Beyond Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Long Barn Thornhill Stalbridge Sturminster Newton DT10 2SG |
Company Name | HPC Bishop Auckland Hospital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Teamwin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Segal Close London SE23 1PP |
Company Name | Federal Signal UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Company Name | Solid Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Raleigh Park Road Oxford OX2 9AZ |
Company Name | Creative Presentations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Guildford Road Lightwater GU18 5SA |
Company Name | Crosland Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hfl House 1 Saxon Way Melbourn Cambridgeshire SG8 6DN |
Company Name | Empire Consultants Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Woodstock Road Redland Bristol BS6 7EP |
Company Name | Aberconwy Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Commodore House 51 Conway Road Colwyn Bay LL29 7AW Wales |
Company Name | Ralph Hodge Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Company Name | Shereline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Colebrook Field Ropley Alresford SO24 9FP |
Company Name | Telaview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 St. Pauls Road London N1 2QN |
Company Name | Pilgrim Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG |
Company Name | Ackroyd House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Old Brick Works Lane Chesterfield Derbyshire S41 7JD |
Company Name | Mareth Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | Comojo (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor, 239 Kensington High Street London W8 6SA |
Company Name | Brixon Manufacturing (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hildene Bulls Head Green Ewhurst Surrey GU6 7PG |
Company Name | F.S.B. (Member Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sir Frank Whittle Way Blackpool Business Park Blackpool Lancashire FY4 2FE |
Company Name | Redrow Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Philip Tyler Polymers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Globe House Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Company Name | Amenity Sports Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Great Queen Street Covent Garden London WC2B 5AH |
Company Name | Enigma Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Eastwood Road Bramley Guildford GU5 0DX |
Company Name | Clonmount Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | Bickley Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT |
Company Name | Piermont Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Queen Street Exeter Devon EX4B 3SN |
Company Name | Merroquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Courtney Green Carfax Horsham RH12 1EE |
Company Name | Sussex Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR |
Company Name | Aladdin Oxford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2a Hayfield Road Oxford OX2 6TT |
Company Name | Pinadale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Oakley Grange Mount Park Road Harrow On The Hill Middlesex HA1 3JU |
Company Name | St Saviours Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O, Witney & Co Witney & Co 39 Guildford Road Lightwater Surrey GU18 5SA |
Company Name | Oozoo UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP |
Company Name | Swift Lift Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cranmore Lane Holbeach Spalding Lincolnshire PE12 7HT |
Company Name | Rainham Steel Tubes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Company Name | 60 Sherwood Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Sherwood Park Road Sutton SM1 2SG |
Company Name | 15 St. Augustines Avenue Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Fairdene Road Coulsdon Surrey CR5 1RB |
Company Name | C-Side Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 Springfield Road Brighton BN1 6BZ |
Company Name | Tradescant Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Garden Museum The Garden Museum Lambeth Palace Road London SE1 7LB |
Company Name | Barwick House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barwick Park House Barwick Park Yeovil Somerset BA22 9TB |
Company Name | Parkway Apartments (Phase Two) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chequers House 162 High Street Stevenage SG1 3LL |
Company Name | Hazelbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Engage Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4.1.1 The Leather Market Weston Street London SE1 3ER |
Company Name | Pentraeth Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Henffordd Garage Menai Bridge Gwynedd LL59 5RW Wales |
Company Name | Northern Print Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stepney Bank Newcastle Upon Tyne Tyne & Wear NE1 2NP |
Company Name | Sports Brokers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ |
Company Name | Hb (Grps) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St.David'S Park Flintshire CH5 3RX Wales |
Company Name | Crowsley Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Leman Street London E1W 9US |
Company Name | Al Fresco (Brighton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O McPhersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4ST |
Company Name | Buchanan Paper & Board Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP |
Company Name | Clydesdale Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Churchill Place London E14 5HP |
Company Name | Hyperion Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 School Close Tuddenham Bury St. Edmunds IP28 6FB |
Company Name | Simon Lewis Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Bakery Lewes Road Forest Row RH18 5HA |
Company Name | Industrial Dielectrics (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit One, Oldbury Park Popes Lane Oldbury West Midlands B69 4RG |
Company Name | 46 Evelyn Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Evelyn Street London SE8 5DG |
Company Name | 28 Burlington Road Ipswich Maintenance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 6 28 Burlington Road Ipswick Suffolk IP1 2EU |
Company Name | Twisleton Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Company Name | Christ Church Library Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New Kings Court Tollgate Chandler'S Ford Eastleigh Hampshire SO53 3LG |
Company Name | Allied Kunick Entertainments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Company Name | HARO Oil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Runfold Avenue Luton Bedfordshire LU3 2EH |
Company Name | Lavender Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wrights House 102-104 High Street Great Missenden HP16 0BE |
Company Name | Smedbo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Company Name | Matbran Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Great Marlborough Street London W1F 7JW |
Company Name | Southern Skilled Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6-10 Queensway Stem Lane Industrial Estate New Milton BH25 5NN |
Company Name | St. Johns Court Fleet (Management) Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 St Johns Court 87 Clarence Road Fleet Hants GU51 3RX |
Company Name | Walpole Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walpole House Manor Park Chislehurst Kent BR7 5QG |
Company Name | Winkworth Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Estate Office Lambs Farm Business Park Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ |
Company Name | Blast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Hillview Business Park Old Ipswich Road Claydon Ipswich Suffolk IP6 0AG |
Company Name | 8 The Mount Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 The Mount St Leonards On Sea East Sussex TN38 0HR |
Company Name | 31 Lexden Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31c Lexden Road, Colchester 31c Lexden Road Colchester Essex CO3 3PX |
Company Name | Production One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 2, First Floor 122 Union Street Dunstable LU6 1HB |
Company Name | Gabbitas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Grosvenor Street London W1K 4QR |
Company Name | A.D.C. Properties (Loughborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Forest Road Loughborough Leicestershire LE11 3NP |
Company Name | Glyndwr Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address West Wyn Llansoy Usk Monmouthshire NP15 1DT Wales |
Company Name | Software Landscape Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1994 |
Appointment Duration | 2 days (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rowan House Church Lane Easton Winchester Hampshire SO21 1EH |
Company Name | ABB Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Company Name | Lintoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bell Lane Moulton Spalding PE12 6PQ |
Company Name | Sealtite Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16-18 Kennet Road Dartford Kent DA1 4QN |
Company Name | King Arthur Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 525 Loughborough Road Birstall Leicester LE4 4BJ |
Company Name | 126 Kings Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 126 Kings Road London SW3 4TR |
Company Name | Logtrix Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Company Name | European Asbestos Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Company Name | Bray Design Upholstery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trios House Reform Road Maidenhead Berkshire SL6 8BY |
Company Name | Roviant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Wilbury Avenue Hove BN3 6HS |
Company Name | Universal Training Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Bargates Leominster Herefordshire HR6 8QS Wales |
Company Name | Golden Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Cottage Limby Hall Lane Swannington Coalville Leicester Leicestershire LE67 8QH |
Company Name | Saker Lynd International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Rudall Crescent Hampstead London NW3 1RR |
Company Name | Crawley Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | 5 months (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Forest Road Loughborough Leicestershire LE11 3NP |
Company Name | SDT Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 12 Beech Court Hurst Reading Berkshire RG10 0RQ |
Company Name | 39/41 Church Street Kingsbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harscombe House 1 Darklake View Estover Plymouth PL6 7TL |
Company Name | 105 West Hill Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 105 West Hill Road Southfields London SW18 5HR |
Company Name | Redwood Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Greencoat Place London SW1P 1DS |
Company Name | Mattock Lane Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 194 Chiswick High Road London W4 1PD |
Company Name | Auto Body Language Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Reigate Place 43 London Road Reigate Surrey RH2 9PW |
Company Name | Hopkiln (Farnham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hopkiln Weydon Lane Farnham Surrey GU9 8QH |
Company Name | 10 Marine Square Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Marine Square (Flat 2) Brighton BN2 1DL |
Company Name | Gosprey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 40, Burlington House Wellingborough Road Northampton NN1 4EU |
Company Name | Felderland Close (Roads And Drains) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Felderland Close Worth Deal CT14 0PB |
Company Name | White Hart Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 212 Copse Hill London SW20 0SP |
Company Name | Heather Court Management Company (Esher) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Southwood Gardens Hinchley Wood Esher Surrey KT10 0DF |
Company Name | Aragon Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Stanhope Gate Camberley Surrey GU15 3DW |
Company Name | Skypark Freight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit A310 Liverpool Business Cenre 25 Goodlass Road Liverpool Merseyside L24 9HJ |
Company Name | Element 14 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 150 Armley Road Leeds LS12 2QQ |
Company Name | Delcraven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Bayley Paddock Mill Lane Littleworth RH13 8JU |
Company Name | Maviga Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 London Bridge Street London SE1 9SG |
Company Name | Up And Away Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Norfield Road Dartford Kent DA2 7NY |
Company Name | The Nexus Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Network House Highgrounds Road Worksop Nottinghamshire S80 3AT |
Company Name | Chandbray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT |
Company Name | 19/22 Dunleary Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Longford Close Hampton Hill Middlesex TW12 1AD |
Company Name | Westgate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP |
Company Name | 54 Barons Court Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Barons Court Road Hammersmith London W14 4DU |
Company Name | 6 Lewes Crescent Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Lewes Crescent Brighton BN2 1FH |
Company Name | Next Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Next Plc Desford Road Enderby Leicester LE19 4AT |
Company Name | Acorn Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56a Queenstown Road London SW8 3RY |
Company Name | Starbucks Coffee Company (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Building 4 Chiswick Park Chiswick High Road London W4 5YE |
Company Name | Ashken Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander House Tenby Street North Birmingham B1 3EG |
Company Name | Vocablia Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Lancaster Avenue Hitchin Hertfordshire SG5 1PB |
Company Name | Highfields Management Company (RYE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Creative Media Centre 45 Robertson Street Hastings East Sussex TN34 1HL |
Company Name | Pattern House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Bolt Court 3rd Floor London EC4A 3DQ |
Company Name | Galostar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Leydens Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Leydens Court Hartfield Road Edenbridge Kent TN8 5NH |
Company Name | TCNS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Redwoods Addlestone Surrey KT15 1JN |
Company Name | Khehra Software Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Taunton Close Poundhill Crawley West Sussex RH10 7XT |
Company Name | 32 Alfred Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Lodge Park Road Shepton Mallet Somerset BA4 5BS |
Company Name | Clicktell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hill High Park All Stretton Shropshire SY6 6LN Wales |
Company Name | Huntfun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Grange 7 Lakeside Gard Strensall York North Yorkshire YO32 5WB |
Company Name | Saunderton Vale Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Company Name | Old Church Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | GDST (Enterprises) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Bressenden Place London SW1E 5DH |
Company Name | Karindell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL |
Company Name | Hemel Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Highcross Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Buckingham House West Street Newbury Berkshire RG14 1BE |
Company Name | International Motor Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 The Command Works Southern Avenue Bicester Heritage Bicester OX27 8FY |
Company Name | Langton Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Clockhouse Bath Hill Keynsham Bristol BS31 1HL |
Company Name | 10 Vanbrugh Hill Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Vanbrugh Hill Blackheath London SE3 7UF |
Company Name | St James'S Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD |
Company Name | W H P Chester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Military House 24 Castle Street Chester CH1 2DS Wales |
Company Name | Tradex Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Eastern Road Romford Essex RM7 1TS |
Company Name | Wellington Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 King Street London EC2V 8EG |
Company Name | Castlemead Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abenbury House 17 Wilkinson Business Park Clywedog Road South Wrexham LL13 9AE Wales |
Company Name | Kelerbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address International House 19 Kennet Road Dartford Kent DA1 4QN |
Company Name | Hatcher Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Third Avenue Dawlish EX7 9RE |
Company Name | Suphsiba Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Jeddo Road London W12 9EB |
Company Name | Lectdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Banks House The Street Regil Bristol BS40 8BB |
Company Name | Beech Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Old Brick Works Lane Chesterfield Derbyshire S41 7JD |
Company Name | Chamade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT |
Company Name | Hinton Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dalby Close Hurst Reading RG10 0BZ |
Company Name | Oonasdivers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Great Portland Street London W1W 7LT |
Company Name | Wrenshaw Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX |
Company Name | International Safety Components Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1, Plot 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Beatrice Lodge (Management Co) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 89 Chase Road Southgate London N14 4LA |
Company Name | 116-120 Mulgrave Road Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Reed And Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Company Name | The Pavilions Management Company (Aldwick) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Marquis Way Marquis Way Aldwick Bognor Regis West Sussex PO21 4AT |
Company Name | H & M Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 148 Stockingstone Road Luton Beds LU2 7NJ |
Company Name | Munroe K Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 125 Wood Street London EC2V 7AW |
Company Name | Mandrina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O J Pao And Company Limited 10-24 Standard Road London NW10 6EU |
Company Name | Central Cleaning Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV33 0JH |
Company Name | M T Perry Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit B, Gladstone Industrial Estate, Denmark Street Maidenhead Berkshire SL6 7XJ |
Company Name | Fairacre Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2a Charing Cross Road London WC2H 0HF |
Company Name | Outcaste Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Orchards Sandyhurst Lane Ashford Kent TN25 4NT |
Company Name | Little Aston Hall And Lakeside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA |
Company Name | D & L Sound And Vision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Brighton Close Addlestone Weybridge Surrey KT15 1PP |
Company Name | Tarldale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Dundonald Road London NW10 3HR |
Company Name | The Grass Roots Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Ashley Road Farnborough GU14 7HB |
Company Name | Eaton Electrical Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 252 Bath Road Slough Berkshire SL1 4DX |
Company Name | Becket Wood Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Becket Wood Newdigate Dorking RH5 5AQ |
Company Name | Ellesmere Court Leaseholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 120 High Street London SE20 7EZ |
Company Name | Friends' Shop (C & W) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 369 Fulham Road London SW10 9NH |
Company Name | Orange Home UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Braham Street London E1 8EE |
Company Name | R & R Electrical & Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Sharfleet Drive Strood Rochester Kent ME2 2UA |
Company Name | Fast Freeze International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Longley Holmfirth West Yorkshire HD9 2JD |
Company Name | Tristmire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Company Name | Brockman (Folkestone) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Brockman Rd Folkestone Kent CT20 1DJ |
Company Name | Thrislington Cubicles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prince William Avenue Sandycroft Deeside Clwyd CH5 2QZ Wales |
Company Name | McCain Finance (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Havers Hill Eastfield Scarborough North Yorkshire YO11 3BS |
Company Name | Bow Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 School Street Long Lawford Rugby Warwickshire CV23 9AT |
Company Name | Chrysolyte School |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bethel House Lansdowne Place London SE1 4XH |
Company Name | JSB Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82 Wickham Avenue Cheam Sutton Surrey SM3 8DX |
Company Name | Holme Styes Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Longley Holmfirth West Yorkshire HD9 2JD |
Company Name | Kirkbriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Kenwood Drive Beckenham Kent BR3 6QZ |
Company Name | Clariant Services UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Airedale House 423 Kirkstall Road Leeds LS4 2EW |
Company Name | Malibray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81 Sutherland Avenue London W9 2HG |
Company Name | South Hants Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit C2 Railway Triangle Walton Road Portsmouth Hants PO6 1TW |
Company Name | Unigel (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unigel House 7 Park View Alder Close Eastbourne East Sussex BN23 6QE |
Company Name | 2 Vanbrugh Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Vanbrugh Terrace Blackheath SE3 7AP |
Company Name | BVS Fasteners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Alger Mews Ashton U Lyne Lancs OL6 9NF |
Company Name | Paradigm Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Biddlestone Llangarron Ross On Wye Herefordshire HR9 6NT Wales |
Company Name | Lee Electronics Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Belgrave Crescent Scarborough YO11 1UB |
Company Name | Mountview Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL |
Company Name | Tradelink International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mayfields New Street Fressingfield Eye Suffolk IP21 5PG |
Company Name | New Coppice Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 New Coppice Woking GU21 8US |
Company Name | Growell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wyke Bradford BD12 9EJ |
Company Name | BDI Securities UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit G2 35 Harbet Road Edmonton London N18 3HT |
Company Name | 7-13 Ray Mill Road West Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Ray Mill Road West Maidenhead Berkshire SL6 8SA |
Company Name | 20/25 Gloucester Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 High West Street Dorchester DT1 1UY |
Company Name | Salter Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Coombe Road New Malden Surrey KT3 4QS |
Company Name | Next Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Next Plc Desford Road Enderby Leicester LE19 4AT |
Company Name | Cst Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | Aura Fragrances Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 The Maltings Liphook Hampshire GU30 7DG |
Company Name | Premium Minibuses & Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New House Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JP |
Company Name | 9 Belitha Villas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Belitha Villas London N1 1PE |
Company Name | The Midcounties Co-Operative Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Company Name | H & H Mining (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Heads Farm Botmoor Way Chaddleworth Newbury RG20 7EU |
Company Name | 336 Westbourne Park Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 336 Westbourne Park Road London W11 1EQ |
Company Name | Mantissa Corporation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Cymbeline Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 3 Cymbeline Court, 1 Shakespeare Road Bedford MK40 2DZ |
Company Name | Network Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hbm House 26 Victoria Way Burgess Hill West Sussex RH15 9NF |
Company Name | Clarisa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Silverdale Silverhill Robertsbridge East Sussex TN32 5PA |
Company Name | Messer & Matthews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13-19 Derby Road Nottingham NG1 5AA |
Company Name | Lifecycle Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ |
Company Name | Albany Property Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 322 Upper Richmond Road London SW15 6TL |
Company Name | Lightwood Court Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 70 Carlton Road South Croydon CR2 0BS |
Company Name | The Firth Firmac Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Company Name | ALN Garages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 114 High Street Cranfield Bedfordshire MK43 0DG |
Company Name | Tesla Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Water Lane Industrial Estate Storrington West Sussex RH20 3EA |
Company Name | Bart'S Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mot Centre Mot Centre Walkmill Lane Bridgtown Cannock WS11 0LL |
Company Name | 33 Coleherne Road Ta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES |
Company Name | Morgan Utilities Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kent House 14 - 17 Market Place London W1W 8AJ |
Company Name | Hampstead Property (Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Hans Road London SW3 1RT |
Company Name | Indigrow Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 15 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Merlin House Brunel Road Theale Reading Berkshire RG7 4AB |
Company Name | Oldfield Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor, 126 High Street Epsom KT19 8BT |
Company Name | Oldfield Apartments Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor, 126 High Street Epsom KT19 8BT |
Company Name | Entex Springs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Kato Entex Limited Glaisdale Drive Bilborough Nottingham Nottinghamshire NG8 4JY |
Company Name | DIK Gregory Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Kilmiston Avenue Shepperton Middlesex TW17 9DL |
Company Name | R.B.S. Nominees No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD |
Company Name | Almaoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4, 10-24 Standard Road London NW10 6EU |
Company Name | The Midcounties Co-Operative Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Co-Operative House Warwick Technology Park Warwick CV34 6DA |
Company Name | Longwood (Eastbourne) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Hayland Industrial Park Maunsell Road St. Leonards-On-Sea TN38 9NN |
Company Name | The Hollies Greenhithe (Management Company) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 5 The Hollies 9 High Street Greenhithe Kent DA9 9NL |
Company Name | The Welsh Judo Association |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Welsh Institute Of Sport Sophia Gardens Cardiff CF11 9SW Wales |
Company Name | Freshways Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor Park View Riverside Way Camberley GU15 3YL |
Company Name | Denton House (Bingham Court) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118 Piccadilly London W1J 7NW |
Company Name | Emerville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mill House Rodmell Near Lewes East Sussex BN7 3HS |
Company Name | The 66 And 68 New Road, Studley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 6 68b New Road Studley B80 7ND |
Company Name | Woodbank Management Company (Loosley Row) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Woodbank Loosley Row Princes Risborough Bucks HP27 0TS |
Company Name | Baridale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Apothecary House 1 East Street Rye TN31 7JY |
Company Name | Swan Lane Management (Marsh Gibbon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Swan Lane Marsh Gibbon Bicester Oxfordshire OX27 0HH |
Company Name | Atom Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 22 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR |
Company Name | Faronpark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lewinnick Lodge Pentire Headland Newquay Cornwall TR7 1NX |
Company Name | The Lyons Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Century House Wargrave Road Henley-On-Thames Oxfordshire RG9 2LT |
Company Name | PMD Block Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Rockingham Rd Rockingham Road Kettering Northamptonshire NN16 8JS |
Company Name | Motorplus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA |
Company Name | Westbriar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Kulzer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 58 Tempus Business Centre Kingsclere Road Basingstoke Hampshire RG21 6XG |
Company Name | 7 Colyton Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT |
Company Name | Beyleveld Timber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King'S Lynn PE30 2JG |
Company Name | 289 Green Lanes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 289 Green Lanes London N4 2TU |
Company Name | Swain Lifting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vulcan House Priory Road Rochester ME2 2BD |
Company Name | All Plant Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW |
Company Name | Park Court (Hounslow) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 152 Nelson Road Twickenham TW2 7BU |
Company Name | Fryer And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 2, First Floor 122 Union Street Dunstable LU6 1HB |
Company Name | Merseyside Special Investment Venture Fund Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 6c, The Plaza 100 Old Hall Street Liverpool L3 9QJ |
Company Name | Cochrane Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Grosvenor Street London W1K 3JL |
Company Name | Xstrahl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Maybrook Road Walsall West Midlands WS8 7DG |
Company Name | Hightex (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House 1325 Stratford Road Hall Green Birmingham B28 9HH |
Company Name | M.C. Construction Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 39 Sheraton Business Wadsworth Road Perivale Greenford UB6 7JB |
Company Name | Excalibur (Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Accounts Bungalow Y Glyn Llanberis Caernarfon Gwynedd LL55 4EL Wales |
Company Name | Blue Chip Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chowley Oak Tattenhall Chester Cheshire CH3 9EX Wales |
Company Name | Tranquility Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rear Of No.1, Carriers Fold Church Road Wombourne Wolverhampton WV5 9DH |
Company Name | Progress It London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Aylmer Parade Aylmer Road London N2 0AT |
Company Name | Lime Tree Court (Leeds) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington Ne Derbyshire S21 4LH |
Company Name | G.M.P. (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN |
Company Name | Saliston |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Bolt Court 3rd Floor London EC4A 3DQ |
Company Name | 17 Cromwell Road (Hove) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Company Name | Zip Pack Packaging Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13-15 Nether Hall Road Doncaster DN1 2PH |
Company Name | Chequers Close (Management Co.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX |
Company Name | Hextons Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Forge Hextons Farm Barns Arley Bewdley Worcestershire DY12 1SW |
Company Name | Northbridge Wharf Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Provincial House 3 Goldington Road Bedford MK40 3JY |
Company Name | Intralan (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 12 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF |
Company Name | R.M.A. Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 South Parade Oxford OX2 7JL |
Company Name | Farmwheel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Fore Street, North Petherton Bridgwater Somerset TA6 6PY |
Company Name | Inglebell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 30 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 925 Finchley Road London NW11 7PE |
Company Name | WEIL Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Fetter Lane London EC4A 1AY |
Company Name | Weil, Gotshal & Manges Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Fetter Lane London EC4A 1AY |
Company Name | Audio Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lyndale Burnt Common Lane Ripley Woking Surrey GU23 6HD |
Company Name | (Toka) Tibial Osteotomy Knee Alignment (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Horseyard Lane Evenjobb Presteigne Powys LD8 2SQ Wales |
Company Name | Wickstead Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Digby Street Kettering Northamptonshire NN16 8YJ |
Company Name | Channel Islands Air Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick, Bunces Lane Burghfield Common Reading RG7 3DL |
Company Name | Wickstead Playground Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Digby Street Kettering Northamptonshire NN16 8YJ |
Company Name | Simtex International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 West Links, The Business Village Tollgate Chandler'S Ford Eastleigh SO53 3TG |
Company Name | Kingston University Service Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 31 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holmwood House Grove Crescent Kingston Upon Thames Surrey KT1 2EE |
Company Name | Paspic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | Surrey & Counties (Sutton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 73 Cornhill London EC3V 3QQ |
Company Name | Welmbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Rail Training International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Dover Street Canterbury Kent CT1 3HD |
Company Name | Burlington Court (Worthing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Company Name | Gloucester Court (Worthing) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Company Name | Timberdene (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Elsworthy Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Elsworthy Road Flat 3 58 Elsworthy Road London NW3 3BU |
Company Name | Bull Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Pcmis Health Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Butyl Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Radford Crescent Billericay Essex CM12 0DW |
Company Name | 1 Cedar Gardens Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Company Name | 100 Gifford Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Gifford Street London N1 0DF |
Company Name | St Peter And St James Hospice Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Peter & St James North Common Road North Chailey Lewes East Sussex BN8 4ED |
Company Name | Rosedale Lodge Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Company Name | Global Marine Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick House Bunces Lane Burghfield Common Reading Berkshire RG7 3DL |
Company Name | Southdowns Environmental Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Frederick Place Brighton BN1 4EA |
Company Name | T W Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Shipyard Gainsborough Lincolnshire DN21 1NQ |
Company Name | The Green Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Broomfield Road Henfield BN5 9UD |
Company Name | Clarks Retail Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Folly Bridge Court Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 294 Banbury Road Oxford OX2 7ED |
Company Name | Groom Court Management Company (St. Albans) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Dymoke Green St. Albans AL4 9LX |
Company Name | Digaprint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX |
Company Name | Portlen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Upper Interfields Upper Interfields Leigh Sinton Road Malvern Worcestershire WR14 1UT |
Company Name | Turnmell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O McPhersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4ST |
Company Name | REID House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Half Moon Lane London SE24 9JU |
Company Name | Boycast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ruckley Hall Ruckley Acton Burnell Shrewsbury Shropshire SY5 7HR Wales |
Company Name | Cherrington Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48a Northview Road Luton Bedfordshire LU2 7LF |
Company Name | Business Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 73 73 High Street Aylesford Kent ME20 7AY |
Company Name | Flowdrill (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB |
Company Name | Advantia Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Dunraven Place Bridgend CF31 1JF Wales |
Company Name | M. Foster Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wulfrun Management Suite Wulfrun Centre Wolverhampton West Midlands WV1 3PR |
Company Name | MW Encap (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Victoria Street London SW1H 0HW |
Company Name | Spatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Eastgate House East Street Andover Hampshire SP10 1EP |
Company Name | Wallchart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manor Farm Business Centre Poynings Brighton Sussex BN45 7AG |
Company Name | Jacksons Jewellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 696 Yardley Wood Road Billesley Birmingham B13 0HY |
Company Name | RDL Scientific Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13/29 City Business Centre Hyde Street Winchester Hampshire SO23 7TA |
Company Name | Anglovision Tours Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7-8 Castle Court 1 Brewhouse Lane London SW15 2JJ |
Company Name | Aerco (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 16-17 Lawson Hunt Industrial Park Broadbridge Heath Horsham West Sussex RH12 3JR |
Company Name | Steria Electricity Supply Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH |
Company Name | South American Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 4a Rodway Road Bromley Kent BR1 3LB |
Company Name | Icon Property Corp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regency House 33 Wood Street Barnet Herts EN5 4BE |
Company Name | Sterling Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Devizes Road Swindon SN1 4BG |
Company Name | Bull N.D. Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Conrad Advertising (North) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | Standardair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lower Floor,Lower Building Lisle Road Hughenden Avenue High Wycombe Bucks HP13 5SH |
Company Name | Barton Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6.7 Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW |
Company Name | E-Motion Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 380 Ricardo Way Lymington SO41 8JU |
Company Name | Rupert Court (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Rupert Court Hessay York YO26 8JR |
Company Name | Wallchart International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manor Farm Business Centre Poynings Road Poynings, Brighton East Sussex BN45 7AG |
Company Name | Rocco Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 12 Warwick Road Worthing West Sussex BN11 3ET |
Company Name | Finstop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Sidings Court White Rose Way Doncaster DN4 5NU |
Company Name | Pehrson'S Candles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Arden Close Balsall Common Coventry CV7 7NY |
Company Name | Park View Close Management Company (Wimbledon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Panmuir Road London SW20 0PZ |
Company Name | Newbridge Auto Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 236 Newbridge Road Bath BA1 3LG |
Company Name | Harley Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | I'Anson Bros. (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Mill Thorpe Road Masham Ripon North Yorkshire HG4 4JB |
Company Name | Cedarwood House Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Company Name | St. Stephens Close (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kfh House 5 Compton Road London SW19 7QA |
Company Name | Mossoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 80 Coombe Road New Malden KT3 4QS |
Company Name | Activate Outdoors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The New Forest Outdoor Centre Minstead Manor Estate Emery Down Lyndhurst Hampshire SO43 7GA |
Company Name | Frenger Business Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberfoce House Station Road London NW4 4QE |
Company Name | Stealth Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65a Station Road Edgware Middlesex HA8 7HX |
Company Name | Sara'S Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Sara'S Court 80 Canterbury Road Whitstable Kent CT5 4HE |
Company Name | 25 Buckland Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Buckland Crescent London NW3 5DH |
Company Name | GS&P Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 14 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Old Steyne Brighton East Sussex BN1 1HU |
Company Name | Southview Court Management (Belvedere Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O 43 Belvedere Road London SE19 2HJ |
Company Name | Picketts Sanctuary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Mews Picketts Lane Redhill Surrey RH1 5RG |
Company Name | Peter Harvey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holly Farm Main Road Dyke Bourne Lincolnshire PE10 0AF |
Company Name | Pentrebay Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 92 Embankment Road Cattedown Plymouth Devon PL4 9HY |
Company Name | Agile Gxp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Church Road Hove East Sussex BN3 2BB |
Company Name | Nick Belson Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Woodlands Frost Lane Hythe Southampton Hampshire SO45 3NB |
Company Name | Newsquest Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales |
Company Name | Missendon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Clarence Road Windsor Berkshire SL4 5AU |
Company Name | Portberen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 South Norwood Hill London SE25 6DE |
Company Name | Missionbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fifth Avenue Plaza Queensway Queensway Team Valley Trading Estate Gateshead NE11 0BL |
Company Name | Media Village PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Orchards Sandyhurst Lane Ashford Kent TN25 4NT |
Company Name | Endsleigh Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat B 4 Endsleigh Gardens Surbiton KT6 5JL |
Company Name | Chandlers Garage Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Point St. Leonards Road Allington Maidstone Kent ME16 0LS |
Company Name | 18 Endymion Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18a Endymion Road Finsbury Park London N4 1EE |
Company Name | Innet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 - 7 Station Road Station Road Longfield Kent DA3 7QD |
Company Name | Creative Media Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Stretline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Grove Place Bedford Bedfordshire MK40 3JJ |
Company Name | Direct Property Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 2 First Floor Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB |
Company Name | 33 Mayflower Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Mayflower Road London SW9 9JY |
Company Name | 19 Buckingham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 A Buckingham Road London N1 4DG |
Company Name | Stanton Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Stanton Road London SW20 8RL |
Company Name | Bullimore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Company Name | JT Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hamilton House 80-88 Collingdon Street Luton LU1 1RX |
Company Name | Upavon G C Trading Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Douglas Avenue Upavon Pewsey Wiltshire SN9 6BQ |
Company Name | Chichele Property Company (ASC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address All Souls College High Street Oxford OX1 4AL |
Company Name | NRT Building Services Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Castle House Park Road Banstead Surrey SM7 3BT |
Company Name | Global Freight Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit C3 Halesfield 23 Telford Shropshire TF7 4NY |
Company Name | Stratton Place Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 1 Stratton Place White Lion Road Amersham Buckinghamshire HP7 9JG |
Company Name | 1 Anglesea Road (Kingston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Lovelace Road Long Ditton Surbiton Surrey KT6 6ND |
Company Name | TBC Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Monoux Road Wootton Bedford MK43 9JR |
Company Name | 18TH Century House Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | Par Golf (Chester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Company Name | 24 Holmesdale Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Holmesdale Gardens Hastings E Sussex TN34 1LY |
Company Name | Old Chalford Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Bignell Park Barns Chesterton Bicester OX26 1TD |
Company Name | Bull Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Knightshayes & Beaulieu (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Cotleigh Property 23-24 The Green London N14 6EN |
Company Name | Ecovert Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | Smith Brothers Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tml House 1a The Anchorage Gosport Hampshire PO12 1LY |
Company Name | Seagreens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Warren Virgate Handford Way Plummers Plain Horsham West Sussex RH13 6PD |
Company Name | British Association Of Mountain Guides |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Siabod Cottage Capel Curig Conwy LL24 0ES Wales |
Company Name | 27 Belsize Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Company Name | Gladesmere Court Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx HA1 3HT |
Company Name | Somerhill Court Hove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pavilion View 19 New Road Brighton East Sussex BN1 1EY |
Company Name | Gramoak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mossley Hall Mossley Congleton Cheshire CW12 3LZ |
Company Name | Key West Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Long Barn Ropewind Ropewind Shalbourne Wiltshire SN8 3FF |
Company Name | Moneytrans UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 179 Torridon Road London Catford SE6 1RG |
Company Name | St. Annes Mount (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
Company Name | Optimum Links Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 17 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Rectory Church Street Weybridge KT13 8DE |
Company Name | 59 South Terrace Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41b Beach Road Littlehampton West Sussex BN17 5JA |
Company Name | Financial Support & Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crofsway Bombers Lane Westerham Kent TN16 2JA |
Company Name | 43 Carleton Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Carleton Road London N7 0ET |
Company Name | Rosecliff Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Rolle Street 41 Rolle Street Exmouth Devon EX8 2SN |
Company Name | Priory Court (Lewes) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Church Road Burgess Hill RH15 9BB |
Company Name | Priory Properties (Windsor) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address London Court London Road Bracknell Berkshire RG12 2UT |
Company Name | Whitegable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Adelaide Crescent Hove BN3 2JD |
Company Name | Internet Assist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Network House Station Road Maldon Essex CM9 4LQ |
Company Name | 11 The Mount, St Leonards On Sea (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | Fisherbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40-42 Clifton Avenue Handsworth Sheffield South Yorks S9 4BA |
Company Name | Kingfisher Marketplaces Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Paddington Square London W2 1GG |
Company Name | Top Choice Dry Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 John Princes Street London W1G 0JR |
Company Name | Abermell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 Heywood House Garden Close Ashford Middlesex TW15 1LH |
Company Name | Chapel Rock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Whyfield Truro Business Park Threemilestone Truro TR4 9LF |
Company Name | 12 Bolton Crescent Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a Bolton Crescent Windsor Berkshire SL4 3JQ |
Company Name | Blyth Wood Park Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kfh House 5 Compton Road Wimbeldon London SW19 7QA |
Company Name | Elm Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Company Name | Broadham Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Broadham Place, Oxted. Rh8 9pd Hall Hill Oxted RH8 9PD |
Company Name | Longbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Praed Street London W2 1NJ |
Company Name | Sunbury Nursing Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thames Street Sunbury On Thames Middlesex TW16 6AJ |
Company Name | Adfil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 9 Appold Street London EC2A 2AP |
Company Name | The Heights (Southgate) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 135 Bramley Road London N14 4UT |
Company Name | Brinlay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Danes Hill School Leatherhead Road Oxshott Surrey KT22 0JG |
Company Name | Pollen Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Pembroke Road London W8 6NX |
Company Name | Besselden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit L Leona Trading Estate Nimmings Road Halesowen West Midlands B62 9JQ |
Company Name | Winterquay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Company Name | Cresstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 North Street Oadby Leicester LE2 5AH |
Company Name | 45 Twickenham Road, Teddington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Brunstan Court Hampton Court Road East Molesey KT8 9BP |
Company Name | Thirty Eight Melrose Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Melrose Avenue Cricklewood London NW2 4JS |
Company Name | Bermer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocket Building Imperial Way Watford Herts WD24 4XX |
Company Name | Rocket Medical Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocket Medical Imperial Way Watford WD24 4XX |
Company Name | Fairfax Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2d Fairfax Road Teddington TW11 9DH |
Company Name | Walkad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 York Road Acton London W3 6TS |
Company Name | Argent Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Eglantine Road London SW18 2DE |
Company Name | Provider Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 19 Whittle Drive Biggleswade SG18 8GF |
Company Name | Pedoaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Treeton Grange Nursing Home Wood Lane Treeton Rotherham S60 5QS |
Company Name | Communis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cnwc Y Saeson Penparc Cardigan Ceredigion SA43 1RB Wales |
Company Name | Tesla Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 18 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tesla Engineering Ltd Water Lane Storrington West Sussex RH20 3EA |
Company Name | Countryfell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Note House Harrison Drive Goostrey Crewe Cheshire CW4 8NP |
Company Name | Preferred Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 24 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 & 8 Head Street Liverpool L8 1UY |
Company Name | 60 Claverton Street Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Jomaro Uk, Global House 303 Ballards Lane London N12 8NP |
Company Name | The Bigg Trading Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 162-164 High Street Rayleigh Essex SS6 7BS |
Company Name | Hatton Court (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Bathurst Walk Iver Buckinghamshire SL0 9BH |
Company Name | Mildbeech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 322 Upper Richmond Road London SW15 6TL |
Company Name | Birchfield Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Waterloo Street Birmingham West Midlands B2 5TB |
Company Name | Peapod Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Company Name | Axis International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Company Name | MGA Plasterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Westward Road Chingford London E4 8LX |
Company Name | Hire 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Bio-Technology Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Toutley Road Wokingham RG41 1QW |
Company Name | I-Property (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF |
Company Name | The Corporate Traveller Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 246 Green Lanes London N13 5XT |
Company Name | Chase Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Lock Chase Blackheath London SE3 9HB |
Company Name | Sales Reset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
Company Name | Aspen Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langborough House, Beales Lane Wrecclesham Farnham Surrey GU10 4PY |
Company Name | Ej Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 132-136 Ormside Street London SE15 1TF |
Company Name | Tymperley Court (Horsham) Managements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 12 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Carfax Horsham West Sussex RH12 1EE |
Company Name | Upper Putney Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Jfm Block And Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ |
Company Name | Tithe Orchard Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mulberry Cottage Tithe Orchard Felbridge East Grinstead West Sussex RH19 2PH |
Company Name | Minley Court Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR |
Company Name | North East Warehousing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 39 Bellingham Drive North Tyne Industrial Estate Benton Tyne And Wear NE12 9SZ |
Company Name | Veriton Pharma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
Company Name | Yip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Company Name | Willow Court (Harrow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33-35 High Street Harrow HA1 3HT |
Company Name | Pencroft Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pencroft Pencroft Drive Dartford Kent DA1 2PB |
Company Name | Joanna Pinewood Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Thurleigh Road Wandsworth London SW12 8TY |
Company Name | 86 Lordship Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86 Lordship Road London N16 0QP |
Company Name | Foundation For International Spiritual Unfoldment |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Marlborough Road Chingford London E4 9AL |
Company Name | RT Little Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Cover (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2ND |
Company Name | 153 Portnall Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 153c Portnall Road London W9 3BN |
Company Name | 37 Warwick Avenue Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Warwick Avenue Little Venice London W9 2PR |
Company Name | Invigia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Grosvenor Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Grosvenor Crescent Grimsby North East Lincs DN32 0QJ |
Company Name | Bonners Of Welling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address International House 19 Kennet Road Dartford Kent DA1 4QN |
Company Name | T. Houghton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Abbissgate Sutterton Enterprise Park Sutterton Boston PE20 2JA |
Company Name | Clive'S Tyre & Exhaust Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hampers Common Industrial Estate Petworth West Sussex GU28 9NN |
Company Name | Marocville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Exeter Road Kilburn London NW2 4SJ |
Company Name | Corpavia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Palfreys 51 Orchard Road Seer Green Buckinghamshire HP9 2XH |
Company Name | HAYS Social Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor 20 Triton Street London NW1 3BF |
Company Name | Galloway Chase Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Company Name | Upstream Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 264 Banbury Road Oxford OX2 7DY |
Company Name | Craven Fawcett (1997) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address K P M G 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | BUPA Care Services (Commissioning) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Angel Court London EC2R 7HJ |
Company Name | Gloucester Jet Test Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Summit Aviation Merlin Way Manston Kent CT12 5FE |
Company Name | Elliott Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Elliott Court North Street Ipplepen Newton Abbot TQ12 5RQ |
Company Name | 29 The Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Rumbridge Street Totton Southampton SO40 9DS |
Company Name | Belgrave Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Astridge Farm Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LA |
Company Name | Sb Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 147 Station Road North Chingford London E4 6AG |
Company Name | Johnson Controls UK Trustees Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Company Name | Millbeech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ayres Bright Vickers Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Hind Building 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton Hampshire SO15 1JR |
Company Name | Maviga Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 London Bridge Street London SE1 9SG |
Company Name | Deckflat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 The Drove Newhaven BN9 0LA |
Company Name | Bendalls Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ruby Farm Blackawton Totnes Devon TQ9 7BN |
Company Name | Standard Chartered Trustees (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Basinghall Avenue London EC2V 5DD |
Company Name | Middlehelm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Queens Gardens London W2 3AH |
Company Name | Middleline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123b Villiers Road London NW2 5QB |
Company Name | 13/16 Marcus Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Fox Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Fox Close Hailey Witney Oxfordshire OX29 9XL |
Company Name | 744 Fulham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5ND |
Company Name | 2 Russell Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 3 2 Russell Hill Purley Surrey CR8 2JA |
Company Name | LUPA Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Company Name | Meonville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rosedale Court Pudleston Leominster Herefordshire HR6 0RF Wales |
Company Name | Kitdesigner.Co.Uk. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cnwc Y Saeson Penparc Cardigan Ceredigion SA43 1RB Wales |
Company Name | Rectory Park Management Company (Tring) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rectory House Thame Road Haddenham Buckinghamshire HP17 8DA |
Company Name | Swimming Pool Magazines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Eastgate House East Street Andover Hants SP10 1EP |
Company Name | Rewley Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | Swan Court (Church Eaton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Swan Court Church Eaton Stafford ST20 0AP |
Company Name | Mountbatten House (Serviced Offices) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mountbatten House Fairacres Windsor Berkshire SL4 4LE |
Company Name | William Iv Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31a Thayer Street London W1U 2QS |
Company Name | 219 Iffley Road Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 219b Iffley Road Oxford OX4 1SQ |
Company Name | Enterprise Software Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Farrington Way Eastwood Nottingham NG16 3AG |
Company Name | Anslow Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oak Hill Littleworth Road The Sands Farnham Surrey GU10 1JW |
Company Name | Manor Yard Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Down House Brixton Deverill Warminster BA12 7EJ |
Company Name | North East Concrete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Street Newburn Newcastle Upon Tyne NE15 8LN |
Company Name | Futebol De Salao UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cumnor Road Wootton Boars Hill Oxford Oxfordshire OX1 5JW |
Company Name | Platinum Roses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oak Hill Littleworth Road, The Sands Farnham Surrey GU10 1JW |
Company Name | Teejac Sports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Niwbwrch Pentir Bangor Gwynedd LL57 4DY Wales |
Company Name | Mac Roofing Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 17 Moor Park Avenue Preston Lancashire PR1 6AS |
Company Name | Hb (WM) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St David'S Park Flintshire CH5 3RX Wales |
Company Name | Hideout Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherwood Kirkstone Road Ambleside Cumbria LA22 9EL |
Company Name | Connaught Fold Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Connaught Fold Huddersfield West Yorkshire HD2 1RB |
Company Name | One Point Retail Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crown House 6.02 One Crown Square Woking GU21 6HR |
Company Name | Global Encounter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 New Town Uckfield East Sussex TN22 5DE |
Company Name | Reading Rockets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Helgar 39 Finch Road Earley Reading RG6 7JX |
Company Name | Student Beehive Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB |
Company Name | Harcourt Property Management & Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Studio 16 Cavaye Place London SW10 9PT |
Company Name | Lomville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Fore Street, North Petherton Bridgwater Somerset TA6 6PY |
Company Name | The Wharf Padworth Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Broad Street Wokingham RG40 1AB |
Company Name | Treeton Grange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Queensway Moorgate Rotherham South Yorkshire S60 3EE |
Company Name | Hollyfield Court (Sutton Coldfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Hollyfield Court Sutton Coldfield B75 7QE |
Company Name | Ovarro Da Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rotherside Road Eckington Sheffield S21 4HL |
Company Name | Creedence Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Cicada Road Cicada Road London SW18 2PA |
Company Name | Claycross Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | West Street Mews Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Company Name | Cider Orchard Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chandlers Station Road Chipping Campden GL55 6HY Wales |
Company Name | 46 Pemberton Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Pemberton Gardens London N19 5RU |
Company Name | Bedrock Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bramingham Business & Conference Centre Bramingham Business Park Enterprise Way Luton LU3 4BU |
Company Name | Trematon Place (Freeholders) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79a High Street Teddington TW11 8HG |
Company Name | VACH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pavilion View 19 New Road Brighton East Sussex BN1 1EY |
Company Name | 70 Brackenbury Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Gypsy Lane Marlow Bucks SL7 3JT |
Company Name | 18 Waterloo Street Hove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Ella Road West Bridgford Nottingham Nottinghamshire NG2 5GX |
Company Name | 26 Dyke Road Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Flat 2 26 Dyke Road Brighton East Sussex BN1 3JB |
Company Name | Court Farm (Amenities) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Stables Court Farm Woodleigh Kingsbridge Devon TQ7 4DG |
Company Name | Primitivo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Upper St. Marys Road Smethwick B67 5JR |
Company Name | Regents Court (Poole) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW |
Company Name | C P C (Worcester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Holt Road Poole BH12 1JQ |
Company Name | Victoria Gardens (Barnt Green) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Rear 1882, Pershore Road Kings Norton Birmingham B30 3AS |
Company Name | Walnik Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | Hawne Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Stour Close Halesowen West Midlands B63 3QF |
Company Name | Number 3 Fitzharris Avenue Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Durrant Road Bournemouth Dorset BH2 6NE |
Company Name | The Avenue Residents' Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 No 6 The Avenue Surbiton Surrey KT5 8JG |
Company Name | Right Arm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sheldon Chambers C/O Patrick Charles & Co 2235-2243 Coventry Road Sheldon, Birmingham B26 3nw |
Company Name | NSF Health Sciences Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Georgian House 22-24 West End Kirkbymoorside York North Yorkshire YO62 6AF |
Company Name | 32 Banbury Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Broad Street Banbury Oxfordshire OX16 8BL |
Company Name | Totalwest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 501 Lowedges Crescent Sheffield S8 7LN |
Company Name | 30 Palewell Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Palewell Park London SW14 8JG |
Company Name | Coniston Court (Weybridge) Residents' Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28/29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR |
Company Name | 46 Haldon Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Haldon Road London SW18 1QJ |
Company Name | Wai Yip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Duffield Road Derby DE1 3BB |
Company Name | Bits And Pcs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Black Firs Pinewood Road Pinewood Road Iver Heath Buckinghamshire SL0 0NJ |
Company Name | Revelation Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Club Chambers Museum Street York YO1 7DN |
Company Name | Europland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Bouygues (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | Siddall & Hilton Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Siddall & Hilton Products Limited Birds Royd Lane Brighouse West Yorkshire HD6 1LT |
Company Name | Topsoil Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Peat Works Breighton Airfield Bubwith Selby North Yorkshire YO8 6DJ |
Company Name | Ram Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 178 Buckingham Avenue Slough Berkshire SL1 4RD |
Company Name | Siddall & Hilton Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Drive Devilbiss Healthcare Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN |
Company Name | 7 Kingdon Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Kingdon Road London NW6 1PJ |
Company Name | T K Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 English Business Park English Close Hove BN3 7ET |
Company Name | Woodbridge Plant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Company Name | Eastern Waste Disposal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Construction House Runwell Road Wickford Essex SS11 7HQ |
Company Name | Lepson Flats Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Norwood Gardens, Ashford Norwood Gardens Ashford TN23 1JP |
Company Name | Midtown Cottages (High Lorton) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Howe Bank Close Kendal LA9 7PU |
Company Name | Maidstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 The Upper Drive Hove East Sussex BN3 6GR |
Company Name | Mbmbs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Deppers Bridge Southam CV47 2SY |
Company Name | Banbury District Housing Coalition |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Crouch Hill Road Banbury Oxon OX16 9RG |
Company Name | Belgrave Land (Northfield Avenue) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP |
Company Name | Theatre Lab Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 St Dunstans Avenue London W3 6QJ |
Company Name | 95-99 Holloway Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Judith Avenue Knodishall Saxmundham Suffolk IP17 1UY |
Company Name | Arturi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Company Name | Beaufort Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL |
Company Name | DMS Laser Profiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 St Peters Road Maidenhead Berkshire SL6 7QU |
Company Name | Pride Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Somerset Road London NW4 4EP |
Company Name | Villstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Beatrice Close Charndon Bicester Oxon OX27 0BL |
Company Name | The Sugarloaf Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stonehead Cottage 1 Cartway Bridgnorth WV16 4BW |
Company Name | Cathles Road (Sw12) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Mid Kent Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocfort Road Snodland Kent ME6 5AH |
Company Name | Barclay Mews Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 Victoria Road Surbiton Surrey KT6 4NX |
Company Name | 54 Voltaire Road Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cobbett Hill Cottage Cobbett Hill Road Normandy Guildford Surrey GU3 2AA |
Company Name | Prime Commercial Properties Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Praed Street London W2 1NJ |
Company Name | Belgrave Land (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Radius House 51 Clarendon Road Watford WD17 1HP |
Company Name | Regent On The River Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
Company Name | SAUR Services (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Park Row Leeds LS1 5AB |
Company Name | ITK (Property Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Foster Lane London EC2V 6HR |
Company Name | The Wentworth House Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lk Property Professionals 30 Cheriton High Street Folkestone CT19 4ET |
Company Name | Fowler Swimming Pools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Henfield Road Cowfold Horsham West Sussex RH13 8BS |
Company Name | Three Bags Full Delivery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Sea Road East Preston West Sussex BN16 1JN |
Company Name | Feroquest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Studio Kempson Road London SW6 4PU |
Company Name | Skill Zone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sycamore House Clifton Road Sutton Weaver Runcorn WA7 3EH |
Company Name | Coach Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit C3 Dafen Llanelli SA14 8LQ Wales |
Company Name | Maier Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Mile End Road Norwich NR4 7QY |
Company Name | Parker Hannifin Manufacturing (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Company Name | Walnut Close Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Walnut Close Eynsford Dartford DA4 0ES |
Company Name | Altham International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Calder Court Altham Accrington Lancashire BB5 5YB |
Company Name | Eltham Export Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bon Accord House Castle Road Sittingbourne ME10 3SJ |
Company Name | Tanglin 2000 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Quayside, 5-6 Quay Road Barbican Plymouth PL1 2JZ |
Company Name | Spaces Personal Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Safestore Holdings Limited Brittanic House Stirling Way, Borehamwood Hertfordshire WD6 2BT |
Company Name | Lucas Publications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | Eckstein Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Eckstein Road London SW11 1QE |
Company Name | Nautequipe Marine Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Spring Grove Road Kidderminster Worcestershire DY11 7JA |
Company Name | Jewelultra Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Diamondbrite House Ewell Lane West Farleigh Maidstone ME15 0NG |
Company Name | Banbury Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rectory Mews Crown Road Wheatley Oxford OX33 1UL |
Company Name | Sussex E F Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sussex House Sussex House University Of Sussex Falmer Brighton East Sussex BN1 9RH |
Company Name | Hutchings Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales |
Company Name | Redrow (Shareplan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Ewloe Flintshire CH5 3RX Wales |
Company Name | Hopegar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Prestige Printing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1, Angel Works Saint Andrews Street Birmingham West Midlands B9 4JT |
Company Name | TAL Y Foel Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit F1, Intec Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FG Wales |
Company Name | Hb (SM) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Pashley Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dell Farm Cowden Lane Hawkhurst Kent TN18 4QS |
Company Name | Hb (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Woodborough Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10a The Green Horspath Oxford Oxfordshire OX33 1RP |
Company Name | Call Of The Wild (Development) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 Dulais Road Seven Sisters Neath West Glamorgan SA10 9ER Wales |
Company Name | Martline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL |
Company Name | Hunting Energy Services Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor 30 Panton Street London SW1Y 4AJ |
Company Name | Homebeech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 121b Winchester Road Chandler'S Ford Eastleigh Hampshire SO53 2DR |
Company Name | St. Johns House (Wethered Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Company Name | St. Catherine'S House (Wethered Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN |
Company Name | G Double U Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY |
Company Name | Stenhouse Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56a South Nelson Industrial Estate Cramlington Northumberland NE23 1WF |
Company Name | ANDY Crane Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Vulcan Way Sandhurst Berkshire GU47 9DB |
Company Name | Accommodation Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | International Jetclub Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 25 Templer Avenue Farnborough Hampshire GU14 6FE |
Company Name | Kimball Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS |
Company Name | G.D. Gould Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Half Acre Wingham Road Littlebourne Canterbury Kent CT3 1UP |
Company Name | Direct Janitorial Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Swans House Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Swans House 5 Watchbell Street Rye East Sussex TN31 7HA |
Company Name | Stowchase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 09 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 1 Flat 1 21 Chilswell Road Oxford OX1 4PQ |
Company Name | Avacs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Chawton Park Road Alton GU34 1RQ |
Company Name | 41 Elvaston Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5-7 Hillgate Street London W8 7SP |
Company Name | 127 Sutherland Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 127 Sutherland Avenue London W9 2QJ |
Company Name | Corner Farm Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Company Name | ALCO Glass Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sycamore House 1 Woodside Road Amersham HP6 6AA |
Company Name | De Rutzen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH Wales |
Company Name | 35 Kingston Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 The High Street Leatherhead Surrey KT22 8AH |
Company Name | Oceans Of Goodness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Warren Virgate Handford Way Plummers Plain Horsham West Sussex RH13 6PD |
Company Name | Preston Court Management Company (Preston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61a 61a South Street Oakham Rutland Leics LE15 6BG |
Company Name | Dunseverick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Owlpen Hall Owlpen Gloucestershire GL11 5BX Wales |
Company Name | Peter Pendleton & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Consort House Queensway London W2 3RX |
Company Name | Bluelife Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG |
Company Name | Oliver House (Evesham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 New Road Evesham Worcestershire WR11 2NG |
Company Name | Micrologic Computer Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Constance Street International House London E16 2DQ |
Company Name | Pineapple Property Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Offmore Farm Close Kidderminster Worcestershire DY10 3XJ |
Company Name | 28 East Street Fritwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | 2 Castellain Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Creamery North Barrow Yeovil Somerset BA22 7LZ |
Company Name | Microsaic Systems Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address York Eco Business Centre Amy Johnson Way York YO30 4AG |
Company Name | 63 Saltram Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Market Place Swaffham PE37 7QH |
Company Name | The Maltings Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Pasture Road Letchworth Garden City Hertfordshire SG6 3LR |
Company Name | Ten Buckleigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10a Buckleigh Road London SW16 5SA |
Company Name | Bromyard Town Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delahay Meadow Stourport Road Bromyard Herefordshire HR7 4NT Wales |
Company Name | Temple Gate (Windsor) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Rectory Castle Carrock Brampton CA8 9LZ |
Company Name | Watermiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 White Oak Square London Road Swanley Kent BR8 7AG |
Company Name | Clebran (Bangor) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 12 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Vicarage Road Llandudno Gwynedd LL30 1PT Wales |
Company Name | Carrs Billington Agriculture (Operations) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cunard Building Water Street Liverpool L3 1EL |
Company Name | Sysco Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Rometsch & Moor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 1 Royal Exchange London EC3V 3DG |
Company Name | Delta K Explosive Engineering Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Merlewood Sevenoaks Kent TN13 3JP |
Company Name | Disorder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Lebanon Grove Chase Temple Burrtwood Staffordshire WS7 2BE |
Company Name | Azelis UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Axis House Tudor Road Manor Park Runcorn WA7 1BD |
Company Name | Directions Recruitment Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | The Pourbaix House Freehold Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pourbaix House Birmingham Road Lichfield Staffordshire WS13 6PP |
Company Name | Tudor Lodge (Bournemouth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Queensway New Milton Hampshire BH25 5NN |
Company Name | Besselsleigh Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Point Close London SE10 8QS |
Company Name | 35 Kenwyn Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Western Road Newick Lewes East Sussex BN8 4NX |
Company Name | Juniper House Systems Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springfield Shepherds Close Coombe Bissett Salisbury Wiltshire SP5 4LX |
Company Name | Spa View Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 234 Green Lane London SE9 3TL |
Company Name | Lloyd & Gravell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Myrtle Hill Ponthenry Llanelli Dyfed SA15 5PD Wales |
Company Name | Riverside Gardens Hendon (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Monkville House Monkville Avenue London NW11 0AH |
Company Name | Bookham Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 The Moorings Bookham Leatherhead KT23 3QA |
Company Name | Woodside Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | CKRE Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 40 Lime Street London EC3M 7AW |
Company Name | Budwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 7 months (Resigned 18 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springfield House Springfield Road Horsham West Sussex RH12 2RG |
Company Name | Ribow Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Venco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Chivermart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rosehill Wood Lane Stanmore Middlesex HA7 4JX |
Company Name | Valero Pembrokeshire Oil Terminal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27th Floor 1 Canada Square Canary Wharf London E14 5AA |
Company Name | Rehotel Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 131 Kings Road Brighton BN1 2HH |
Company Name | Limberline Tyres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Manor Farm Barns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bourton House Lonsdale Court Great Rollright Chipping Norton Oxfordshire OX7 5RB |
Company Name | 12 Belsize Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Belsize Park London NW3 4ES |
Company Name | 3 Florence Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 25 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Church Street Brighton BN1 1UJ |
Company Name | Equiniti Pms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Company Name | Skyspan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Pembroke Road London W8 6NX |
Company Name | Gwynedd Forklifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orbital 7 Orbital Way Cannock WS11 8XW |
Company Name | Beals Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 St. Mary Axe London EC3A 8BE |
Company Name | Hayton Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ |
Company Name | DMN UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Harris Road Unit 1 And 2 Port Marsh Trading Estate Calne Wiltshire SN11 9PT |
Company Name | Woodlands Residents Association (Tatenhill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58-60 Wetmore Road Burton-On-Trent DE14 1SN |
Company Name | Riding Court Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Macconvilles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heversham House 18-22 Boundary Road Hove East Sussex BN3 4EF |
Company Name | Rawles Motorsport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Company Name | Mamma Mia (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O McPhersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4ST |
Company Name | Wills Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Quay Kingsbridge Devon TQ7 1JF |
Company Name | Euronova Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR |
Company Name | Anglo American Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Maltings Manor Lane Bourne Lincolnshire PE10 9PH |
Company Name | Clearvu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Ayot House Ayot St Lawrence Welwyn Hertfordshire AL6 9BP |
Company Name | Navfleet Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Oakhanger Farm Business Park Oakhanger Hampshire GU35 9JA |
Company Name | Biffco Music Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5a Bear Lane Southwark London SE1 0UH |
Company Name | The Parkview Management Company (Teignmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parkview 14 Barnpark Terrace Teignmouth Devon TQ14 8PS |
Company Name | Daytona Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Grove Villas Grove Road Ash Vale Aldershot GU12 5BD |
Company Name | Lytle Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 The Drive Hove East Sussex BN3 3JE |
Company Name | JAX Designer Classics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-4 Well Court Bank Street Sevenoaks Kent TN13 1UN |
Company Name | ORAM (Lysways Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 32 Lysways Street Walsall W Midlands WS1 3AQ |
Company Name | Bianco Sale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Hester Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Drayton House Court Dorchester Road Drayton St Leonard Oxfordshire OX10 7BG |
Company Name | Ucorb Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF |
Company Name | 141/145 Lyme Farm Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 143 Lyme Farm Road Lee London SE12 8JH |
Company Name | Tru-Back (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stonebridge House Howden Road Eastrington Goole North Humberside DN14 7PL |
Company Name | McKeith Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 176 Finchley Road Department 97 London NW3 6BT |
Company Name | Albeck Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Melrose House 42 Dingwall Road Croydon CR0 2NE |
Company Name | 19, 21 23 Fisher Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Fisher Street Lewes East Sussex BN7 2DG |
Company Name | Newlands (Rookery Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 3 Newlands Rookery Road Staines Middlesex TW18 1BT |
Company Name | 03658945 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Corporation Street St Helens Merseyside WA9 1LE |
Company Name | Henley Park (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springfield House 23 Oatlands Drive Weybridge KT13 9LZ |
Company Name | Rosebells Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Harrowdene Road Wembley Middlesex HA0 2JQ |
Company Name | Boscombe & Bisley Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bisley Close Worcester Park Surrey KT4 8PN |
Company Name | Galostar Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Owendell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Dalrymple Close Chelmsford CM1 7RF |
Company Name | Cleanwise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Lion Business Park Dering Way Gravesend Kent DA12 2DN |
Company Name | 108 Crystal Palace Park Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 108 Crystal Palace Park Road London SE26 6UP |
Company Name | Mablemead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22-26 Bath Road Worcester Worcestershire WR5 3EL |
Company Name | Avanti Health Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 652 Holloway Road London N19 3NU |
Company Name | Tussauds Group (UK) Pension Plan Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Link House 25 West Street Poole Dorset BH15 1LD |
Company Name | Millers Garage (Newbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24-25 Bone Lane Newbury Berkshire RG14 5SH |
Company Name | Richmond Court (Raynes Park) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 South View Clifton Road Wimbledon London SW19 4QU |
Company Name | 37/37A Fore Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Church Street Kingsbridge TQ7 1BT |
Company Name | Fore Golf Discount (Chester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Mostyn Street Llandudno Gwynedd LL30 2PS Wales |
Company Name | Wilcom Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ploughmans Whitehall Lane Checkendon Reading RG8 0TN |
Company Name | Brookside Court (Woodstock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL |
Company Name | The Brooks Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Battersea Studios 80-82 Silverthorne Road London SW8 3HE |
Company Name | Construction & Shopfitting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 14 Abbotts Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR |
Company Name | 116 Stanley Road (Management) Teddington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Acara Management Old Deer Park 187 Kew Road Richmond TW9 2AZ |
Company Name | Barnet Hospital Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Becket House 1 Lambeth Palace Road London SE1 7EU |
Company Name | The Daylight Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 89-91 Scrubs Lane London NW10 6QU |
Company Name | Gleneden Plant Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Spicer & Co Staple House 5 Eleanor'Scross Dunstable Bedfordshire LU6 1SU |
Company Name | GPS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 The Gateway Blackthorn Place Silsoe Bedfordshire MK45 4PZ |
Company Name | Intergreen (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Washway Road Holbeach Spalding Lincolnshire PE12 8LT |
Company Name | Shaws Corner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 5 Quarry Farm Business Park Bodiam East Sussex TN32 5RA |
Company Name | Oldco (03682911) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Grove Lodge (Kingston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH |
Company Name | EPB Preservation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 73 Woodhurst Avenue Orpington Kent BR5 1AT |
Company Name | Abbey Road Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 843 Finchley Road London NW11 8NA |
Company Name | Church Farm (Amenities) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Duke Court Bridge Street Kingsbridge Devon TQ7 1HX |
Company Name | Nurton Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Waterloo Street Birmingham West Midlands B2 5TB |
Company Name | Maclellan International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Level 12 The Shard, 32 London Bridge Street London SE1 9SG |
Company Name | Harrison Home Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Company Name | Greens Watch Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greenways Poplar Close, Bransgore Christchurch Dorset BH23 8JF |
Company Name | Coordination Catering Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE |
Company Name | Stafford House (Swanage) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 4 Stafford House 14 Stafford Road Swanage BH19 2BQ |
Company Name | Engaging Diversity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gelli Aur Llanbedr-Y-Cennin Conwy LL32 8YZ Wales |
Company Name | The Learning Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gelli Aur Llanbedr-Y-Cennin Conwy LL32 8YZ Wales |
Company Name | Oxford Capital Partners Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Woodstock Road Oxford OX2 6HT |
Company Name | Career Mapping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 High West Street Dorchester Dorset DT1 1UW |
Company Name | Inman House Residents Asociation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Inman House 6 Inman House 84 Craven Park London NW10 8QH |
Company Name | 39/44 Queens Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redlands St. Marys Road Worcester Park Surrey KT4 7JL |
Company Name | Corporate Express Couriers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT |
Company Name | Scott & Sargeant Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Blatchford Road Horsham West Sussex RH13 5QR |
Company Name | Riversway Motor Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gateway Crewe CW1 6YY |
Company Name | Southend Mencap |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Harvey Centre 100 London Road Southend On Sea Essex SS1 1PG |
Company Name | 29/36 Queens Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Company Name | Association Of Hypnotherapy And Stress Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 'Serehai' Blakes Hill North Littleton Evesham Worcestershire WR11 8QN |
Company Name | 6 West Halkin Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
Company Name | J W Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mount Mascal Stables, Vicarage Road, Bexley Kent DA5 2AW |
Company Name | Regard (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address International House, 30 Romford Road London E15 4BZ |
Company Name | 21/28 Queens Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Queens Court New Road Kingston Upon Thames Surrey KT2 6SQ |
Company Name | 231 Addiscombe Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 231 Addiscombe Road Croydon Surrey CR0 6SQ |
Company Name | International Advisory Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Byre 2 Aynsome Mill Farm Cartmel Grange-Over-Sands Cumbria LA11 6HH |
Company Name | Peacock Passage Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Dinham Ludlow Salop SY8 1EJ Wales |
Company Name | Threeways Nursing Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61/63 Lansdowne Place Hove East Sussex BN3 1FL |
Company Name | The Devonshire Nursing Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61/63 Lansdowne Place Hove East Sussex BN3 1FL |
Company Name | Physical Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Works Wycombe Road Stokenchurch High Wycombe HP14 3RR |
Company Name | Fowler Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Henfield Road Cowfold Horsham West Sussex RH13 8BS |
Company Name | BBC Furbs Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | 12 months (Resigned 23 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Broadcasting House Portland Place London W1A 1AA |
Company Name | Oscar Friedheim Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Zodiac Unit 1 Zodiac Boundary Way Hemel Hempstead Herts HP2 7SJ |
Company Name | Bobst UK & Ireland Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ravensbank House Ravensbank Drive Moons Moat North Industrial Estate Redditch Worcestershire B98 9NA |
Company Name | RRP Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Five Canada Square Canary Wharf London E14 5AQ |
Company Name | Bonnerdale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Andrews House 11 Dalton Court Commercial Road, Blackburn Interchange Darwen Lancashire BB3 0DG |
Company Name | Information & Telecommunications Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 2, First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB |
Company Name | London Communications Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8th Floor Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Company Name | Evidence Based Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Chambers, Brook Street Bishops Waltham Southampton Hampshire SO32 1AX |
Company Name | Gashi Gashi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 High Street Pateley Bridge Harrogate North Yorkshire HG3 5JZ |
Company Name | Pandora Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ |
Company Name | Burnt Oak Lodge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
Company Name | GCI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Gibson Appleby 1 - 3 Ship Street Shoreham-By-Sea West Sussex BN43 5DH |
Company Name | A & R Scaffolding And Groundwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Barras Avenue West Blyth Northumberland NE24 3LR |
Company Name | Hampshire Apartments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 31 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fryern House 125 Winchester Road Chandlers Ford Southampton Hampshire SO53 2DR |
Company Name | 35 Leckford Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ |
Company Name | TPP Europe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE |
Company Name | Privett Church Barns Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hilings Cottage,Church Farm Barns,Church Road,Privett Alton Hampshire GU34 3PB |
Company Name | Aveda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Fitzroy 6 Mortimer Street London W1T 3JJ |
Company Name | Inspired Gaming Pension Trustees Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor, 107 Station Street Burton-On-Trent Staffordshire DE14 1SZ |
Company Name | Beechmead Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Beechmeads Leigh Hill Road Cobham Surrey KT11 2JX |
Company Name | 96 Peperharow Road Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96 Peperharow Road Godalming Surrey GU7 2PN |
Company Name | Tonkin Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3.02 Food Exchange New Covent Garden Market London SW8 5EL |
Company Name | Windmill Court (Winchelsea Beach) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brendon North Trade Road Battle TN33 0HU |
Company Name | One2Six Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wendela House Wendela Close Woking Surrey GU22 7JU |
Company Name | Intertec Thermotex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY |
Company Name | The Old Rectory Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address South House The Old Rectory Rectory Close Ashtead Surrey KT21 2AZ |
Company Name | The Nfsh Charitable Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nene Business Centre Station Road Irthlingborough Wellingborough Northants NN9 5QF |
Company Name | Tisbury Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Tisbury Road Hove BN3 3BA |
Company Name | PC1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Castle House Kingsway Fforestfach Swansea SA5 4DL Wales |
Company Name | Morrison Edwards Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Great Tower Street London EC3R 5AA |
Company Name | Queensbury And Regency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 168 Church Road Hove BN3 2DL |
Company Name | KARL Vella Autobody Repairs (Preston) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address None Gillibrands Road Skelmersdale Lancashire WN8 9TA |
Company Name | Health Solutions Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Clock House Western Court Bishop'S Sutton Alresford SO24 0AA |
Company Name | Healthhero Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Upper Berkeley Street London W1H 7PE |
Company Name | Wm Prior & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Dukes Passage Brighton East Sussex BN1 1BS |
Company Name | Marlborough Court (Bournemouth) Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF |
Company Name | Complete University Guide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Company Name | Park - Qed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Kingfisher Park Collingwood Road West Moors Dorset BH21 6US |
Company Name | 14 Thrale Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Thrale Road London SW16 1NZ |
Company Name | Cuski Baby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St Asaph LL17 0JG Wales |
Company Name | Babcock Mission Critical Services Onshore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | PAO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address J Pao & Co Ltd Unit 4, 10-24 Standard Road London NW10 6EU |
Company Name | 11 And 13 Greenford Avenue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | Dunstans Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Shelley Lane Harefield Uxbridge Middx UB9 6HP |
Company Name | Shaftesbury Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 80 Wilmington Way Brighton BN1 8JG |
Company Name | ABB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Company Name | Lewes Crescent Mews Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ |
Company Name | Eight South Hill Park Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 South Hill Park Gardens London NW3 2TG |
Company Name | Lighthouse Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 24 Old Bond Street London W1S 4BH |
Company Name | Ovingdean Hall Farm Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 The Ridings Ovingdean Brighton East Sussex BN2 7AE |
Company Name | AVON Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 361 Hagley Road Birmingham West Midlands B17 8DL |
Company Name | Nortonlifelock Security Services Holding Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 280 Bishopsgate London EC2M 4RB |
Company Name | 185 Battersea Bridge Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 185 Battersea Bridge Road London SW11 3AS |
Company Name | Sofcomit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 72 North Lodge Drive Papworth Everard Cambridge CB23 3NY |
Company Name | Lornmead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gmak 5/7 Vernon Yard London W11 2DX |
Company Name | Casone Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elm House London Road Albourne Hassocks West Sussex BN6 9BJ |
Company Name | MSG Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 2/3 Zone D Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD |
Company Name | Ask Butler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | H202U Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit A2 Davy Close West Ham Industrial Estate Basingstoke Hants RG22 6PW |
Company Name | Lemonbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Meads Gurney Slade Radstock BA3 4TG |
Company Name | Felicity Bryan Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP |
Company Name | KER Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 The Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU |
Company Name | 41 Howitt Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Bradmore Park Road London W6 0DT |
Company Name | Maxim Corporate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fenney Spring Windmill Charley Road Shepshed Leicestershire LE12 9EW |
Company Name | Drummond Court Management (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Drummond Court Drummond Road Guildford GU1 4NT |
Company Name | 4 Clermont Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Clermont Road Brighton East Sussex BN1 6SG |
Company Name | Hire 2000 (Sales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Cameron Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Theresa'S, High Street Chasetown Burntwood WS7 3XG |
Company Name | Allstar Fireworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Farmhouse Goulds Green Uxbridge Middlesex UB8 3DG |
Company Name | HSL Entertainment Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Boothen Old Road Stoke-On-Trent Staffordshire ST4 4EZ |
Company Name | Hotlizard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tower Business Park Kelvedon Road Tiptree Colchester Essex CO5 0LX |
Company Name | Hamish Dewar Conservation & Restoration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Chambers Brook Street Bishops Waltham Southampton Hampshire SO32 1AX |
Company Name | Hamish Dewar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Chambers Brook Street Bishops Waltham Southampton Hampshire SO32 1AX |
Company Name | Hamish Dewar Conservation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Chambers Brook Street Bishops Waltham Southampton Hampshire SO32 1AX |
Company Name | Protyre Fast Fit Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Micheldever Station Winchester Hampshire SO21 3AP |
Company Name | Red Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
Company Name | King'S Court (Cuckfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Kings Court Church Street Cuckfield Haywards Heath West Sussex RH17 5JZ |
Company Name | The Glass Studio Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Peter G May 7 The Square Wimborne Dorset BH21 1JA |
Company Name | Horse It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valley Farm Business Centre Valley Farm Ferry Lane, Sudbourne Woodbridge Suffolk IP12 2BH |
Company Name | Radar Tank Gauging Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Weller Drive Finchampstead Wokingham Berkshire RG40 4QZ |
Company Name | 11 Artesian Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
Company Name | Upper Mill Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office F1 Unit 23 Leafield Industrial Estate Nesto Corsham SN13 9RS |
Company Name | 73 Ashburnham Road (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Provincial House 3 Goldington Road Bedford MK40 3JY |
Company Name | 1 King'S Gardens Hove (Residents Association) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Albion Place Maidstone Kent ME14 5DY |
Company Name | PJH Engineering Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hollis & Co 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Company Name | Venture Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB |
Company Name | The Casting Collective Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-5 Spafield Street London EC1R 4QB |
Company Name | Jointine Products (Lincoln) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Station Road North Hykeham Lincoln Lincolnshire LN6 9AU |
Company Name | Binotto (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Ashby Road Central Shepshed Loughborough Leicestershire LE12 9BS |
Company Name | Reuters Sps Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Five Canada Square Canary Wharf London E14 5AQ |
Company Name | Maccon Management Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Ulverscroft Bakeham Lane Englefield Green Egham Surrey TW20 9TT |
Company Name | Walton Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Company Name | B D I Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charlotte House Stanier Way The Wyvern Business Park Derby Derbyshire DE21 6BF |
Company Name | Rapid Commercial Cleaning Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1a Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD |
Company Name | 16 Alexandra Road Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Company Name | Cargo & Courier Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Quartz Close Wokingham Berkshire RG41 3TS |
Company Name | 71 Sunnyside Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 4 71 Sunnyside Road London N19 3SL |
Company Name | Ladywell (Poole) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF |
Company Name | Zioxi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 High Street Tetsworth Oxon OX9 7BS |
Company Name | Contour Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Jubilee Cottages Norton Road Daventry Northamptonshire NN11 2LS |
Company Name | Assured Quality Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 155 Wellingborough Road Rushden Northamptonshire NN10 9TB |
Company Name | Petros (Truro) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Company Name | Springsong Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Rickyard School Lane, Penn St. Amersham Buckinghamshire HP7 0QJ |
Company Name | 6 Manor Drive (Surbiton) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6a Manor Drive Surbiton Surrey KT5 8NE |
Company Name | M G S Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Ridge Lockhams Road Curdridge Southampton Hampshire SO32 2BD |
Company Name | The Mill House Management Company (Bradford On Avon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS |
Company Name | Arlington House Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 07 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Oxford Business Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Rathbone Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor, Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
Company Name | Arundel And Brighton Lourdes Pilgrimage Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The St Philip Howard Centre 4 Southgate Drive Crawley RH10 6RP |
Company Name | Fast Forward Films Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Company Name | EAC Enterprises Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Company Name | Evetine Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 30 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Winrowe Barn Offord Road Graveley St. Neots PE19 6PP |
Company Name | HYDE Park Cars Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Hogarth Place London SW5 0QT |
Company Name | Abbey Foods (Liverpool) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Royal Liver Building Pier Head, Liverpool Merseyside L3 1NX |
Company Name | The Midcounties Co-Operative Investments Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New Barclay House 234 Botley Road Oxford OX2 0HP |
Company Name | Institute Of Hospitality Management |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O George Davies & Co Solicitor 5th Floor Fountain Court 68 Fountain Street Manchester M2 2FB |
Company Name | Chelquest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | Telstar Cruisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Anakan Crossing Grange Road Tewkesbury Gloucestershire GL20 8HZ Wales |
Company Name | Premlarch Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1992 |
Appointment Duration | 11 months, 3 weeks (Resigned 25 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Fairacres (Sussex) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fairacres Udimore Road Broad Oak Nr Rye East Sussex TN31 6DG |
Company Name | Booth Remedial Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers And Lybrand 1 East Parade Sheffield S1 2ET |
Company Name | Pace Bearings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alpha House Tipton Street Dudley West Midlands DY3 1HE |
Company Name | Design Graphique International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 27 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 The Stables Bignell Park Barns Kirtlington Rd Chesterton Bicester Oxfordshire OX6 8TD |
Company Name | MDL International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 New Road Digswell Welwyn Herts AL6 0AQ |
Company Name | Stuart Aviation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crown Chambers Princes Street Harrogate N Yorks HG1 1NJ |
Company Name | Maycor Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6/7 Victoria Parade Torquay Devon TQ1 2AZ |
Company Name | Land Corporation (Europe) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1992 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Sherlock Mews London W1M 3RH |
Company Name | The UK Touring Card Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chichester House 6 Pullman Court Great Western Road Gloucester GL1 3ND Wales |
Company Name | Concours Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
Company Name | Douglas Lusardi Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Weyvern Place Weyvern Park,Old Portsmouth Road Peasmarsh,Guildfford Surreygu3 1lz |
Company Name | Independent Warranty Association |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Superleague Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 9 The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT |
Company Name | Valley Automation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Windsor House Barnett Way Barnwood, Gloucester GL4 3RT Wales |
Company Name | Network Flooring Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Church Street Birmingham B3 2DL |
Company Name | Telextra Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Musgrave Avenue East Grinstead West Sussex RH19 4BP |
Company Name | Parallel Creative Design Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
Company Name | Double M Root & Vegetable Nets Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lawn Farm Woolpit Bury St Edmunds Suffolk IP30 3RS |
Company Name | Reidford Moloch Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greenfield Cottage 22 Wood Street Wollaston Stourbridge West Midlands DY8 4NW |
Company Name | Brain Clubs Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Parkstone Road Poole Dorset BH15 2PX |
Company Name | Keren Amir Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O 6-8 James Street London W1M 5HN |
Company Name | Unison International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lion House Red Lion Yard Berkeley Square London W1X 7FL |
Company Name | Inter-County Hire Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath Warley West Midlands |
Company Name | Strauss Interiors Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 67 Bridge Street Walsall West Midlands WS1 1JQ |
Company Name | Alliance Insurance Brokers Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ebenezer House Ryecroft Newcastle Staffs ST5 2BE |
Company Name | BWAT Nominees Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Houghton House Wessington Way Sunderland Tyne & Wear SR5 3RL |
Company Name | TENN Phil Industries (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hazlem Fenton Palladium House 1-4 Argyll Street London W1V 2LD |
Company Name | Longleaf Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moreton Nurseries Moreton Street Prees, Whitchurch Shropshire SY13 2EG Wales |
Company Name | Walshaw Flooring Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Briarwells Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon SW19 3PZ |
Company Name | The Brain Foundation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | IAN Mackay (Consultants) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Endcliffe Hall Avenue Sheffield S10 3EL |
Company Name | Derabond Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Red Court, Beaconsfield Road Farnham Royal Slough SL2 3BY |
Company Name | VSQ Distribution Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor, 239 Kensington High Street London W8 6SA |
Company Name | Laureloak Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Kenderdine Close Bednall Stafford Staffordshire ST17 0YS |
Company Name | The Event Bureau Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Freemans Way Harrogate HG3 1DH |
Company Name | Azeight (Memc) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
Company Name | The Japanese Art Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU |
Company Name | Y.H.A.F.H.E. Conference Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Business And Media Centre 13 Wellington Road Dewsbury West Yorks WF13 1XG |
Company Name | Glass Fibre Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston Gilbert & Squire 2nd Floor 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | The American Clothing Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 29 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Farmhouse Anderdons Farm Thame Road Longwick Aylesbury Buckinghamshire HP17 9TA |
Company Name | John Hale (Bognor Regis) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Frith Road Bognor Regis West Sussex PO21 5LL |
Company Name | Glenstuart Travel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8th Floor Mander House Mander Centre Wolverhampton West Midlands WV1 3NF |
Company Name | Unison Management And Investment Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lion House Red Lion Yard Berkeley Square London W1X 7FL |
Company Name | Maya Industries Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Dorolane Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynyedd. Ll34 6ap. |
Company Name | A.G. Bartlett & Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Napier Road Bromley Kent BR2 9JA |
Company Name | Chapter & Verse Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 3 months (Resigned 12 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Berkeley Square London W1X 6AD |
Company Name | Citation Leasing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Thomas Street London SE1 9SN |
Company Name | Van Bon Cold Stores (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Chantrey Vellacott Dfk 10/12 Russell Square London WC1B 5BZ |
Company Name | Asport Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Anstey Park House Anstey Road Alton Hampshire GU34 2RL |
Company Name | Genius Data Systems Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mappin House 4 Winsley Street London W1N 7AR |
Company Name | Greenline Healthcare Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | Westview Marina Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stanley Cottage, 1 Oldhurst Road Pidley Huntingdon Cambridgeshire PE17 3BY |
Company Name | P.I. Europe Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Colville Mews Lonsdale Road London W11 2DA |
Company Name | Metcalfe Copeman And Pettefar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 York Row Wisbech Cambridgeshire PE13 3ES |
Company Name | Metrotect Specialist Coatings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitechapel Road Cleckheaton West Yorkshire BD19 3UF |
Company Name | Amalgamated Chemicals Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (3 days after company formation) |
Appointment Duration | -1 years, 12 months (Resigned 12 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Oxencrest Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Parkwood Green Shopping Centre Rainham Kent ME8 9PW |
Company Name | C M Electronics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Rectory Main Street Glenfield Leicestershire LE3 8DG |
Company Name | Bronport Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82 Wandsworth Bridge Road London Sw6 2tf |
Company Name | Bronmill Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Elsted Close Ifield Crawley West Sussex RH11 0BH |
Company Name | Countrywide Sales (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Courtybella Terrace Newport Gwent NP9 2LA Wales |
Company Name | Roisin Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 0EJ |
Company Name | Spaceways Engineering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 Waverley Avenue Twickenham Middlesex TW2 6DL |
Company Name | Simba Machinery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 08 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Simba International Limited Woodbridge Road Sleaford Lincolnshire NG34 7EW |
Company Name | Alfab (Nottingham) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Scalford Drive Wollaton Park Nottingham NG8 1EE |
Company Name | M & J Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Park Lane Leeds West Yorkshire LS3 1ES |
Company Name | Chancel Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Swinford House Albion Street Brierley Hill West Midlands DY5 3EL |
Company Name | Siena Restaurants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Seduce Clothing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4, 22 Cleveland Road Baker Estate Wolverhampton West Midlands WV2 1DN |
Company Name | Memoriad Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Associated Care Training Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Parkin S Booth & Co 44 Old Hall Street Liverpool Merseyside L3 9EB |
Company Name | ZKA Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Paddock Close Camberley Surrey GU15 2BN |
Company Name | Campex Lmr Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baden-Powell House Queen'S Gate London SW7 5JS |
Company Name | Hillingdon Enterprise Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | IMCC Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hb Riverdream Taggs Island Hampton. TW12 2HA |
Company Name | M & P G Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Canada House 29 Hampton Road Twickenham Middlesex TW2 5QE |
Company Name | National Caravan Council Exhibitions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Catherine House Victoria Road Aldershot Hampshire GU11 1SS |
Company Name | Meltondale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 St Pauls Square Portsmouth Hampshire PO5 4AT |
Company Name | L I L (2000) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 216 Fair Oak Road Eastleigh Hampshire SO50 8NJ |
Company Name | Proactel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Courtyard 39 East Road Bromsgrove Worcestershire B60 2NW |
Company Name | Howard Hughes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Downs Close Headcorn Kent TN27 9UG |
Company Name | Greenways (1984) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 05 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Orchard Lower Station Road Crayford Kent DA1 3PX |
Company Name | Morris And Turner Building Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 New Road Chatham Kent ME4 4QR |
Company Name | C-Spec Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brook Cottage Brook Godalming Surrey GU8 5UJ |
Company Name | In-Car Sounds Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE |
Company Name | Lynpet Computer Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1EZ |
Company Name | Seltrust Knight Piesold Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kanthack House Station Road Ashford Kent TN23 1PP |
Company Name | New Carlton Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Conroy Tobin, 3rd Floor Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Company Name | Warrender Golding International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 George Street Reading Berkshire RG1 7NT |
Company Name | JWT Direct (London) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Berkeley Square London W1X 6AD |
Company Name | JWT Healthcare Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Berkeley Square London W1X 6AD |
Company Name | B. D. Barron (Northern) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Springfield Road Chelmsford CM2 6JB |
Company Name | Mainstream Gifts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hurst House High St Ripley Surrey GU23 6AY |
Company Name | Elizabeth Rose Interiors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Castle & Co Priory Chambers Priory Street Dudley West Midlands DY1 1HD |
Company Name | Pelermast Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Simba International Limited Woodbridge Road Sleaford Lincolnshire NG34 7EW |
Company Name | Poppleway Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 612 Reading Road Winnersh Wokingham Berkshire RG11 5HF |
Company Name | P.I. Graphics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Colville Mews Lonsdale Road London W11 2AR |
Company Name | D A Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 11 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Royal Crescent London W11 4SL |
Company Name | Panza Engineering Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Simba International Limited Woodbridge Road Sleaford Lincolnshire NG34 7EW |
Company Name | Fellowquest Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 13 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Company Name | Aviation Industries Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1992 (same day as company formation) |
Appointment Duration | 6 months (Resigned 21 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Fellowmile Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Harewood Avenue London NW1 6LE |
Company Name | Miracle Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Wessex Court Tennyson Road Worthing West Sussex BN11 4BP |
Company Name | Taylor Patten Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hartsbrook House Ashtead Woods Road Ashtead Surrey KT21 2EQ |
Company Name | PPX Industrial Fluids Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Final Analysis Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wentworth House 81-83 High Street North Dunstable Beds. LU6 1JJ |
Company Name | TATE (Consulting) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address London House Primrose Hill,London Road Preston PR1 4BX |
Company Name | Flow Logic Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ty Melyn Faris Lane Woodham Addlestone Surrey KT15 3DN |
Company Name | Miracle Northern Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Grange Close Badsworth Pontefract West Yorkshire WF9 1AD |
Company Name | Harrison Paul Consultants Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 128 Tooley Street London SE1 2TU |
Company Name | Greenr Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Church Street Calne Wiltshire Sn11 Ohx |
Company Name | P R Inns Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Howell Shears & Co The Old Flour Mill, Queen Street Emsworth Hampshire PO10 7BT |
Company Name | ZAX Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Messrs Barrat & Co. 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Sharp Power Boats (U.K.) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Catherines Twowatersfood Liskeard Cornwall PL14 6HT |
Company Name | Home Park Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 74 Wiverton Road Sydenham London SE26 5HZ |
Company Name | Securitas Products Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Prime Response (Communications) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Goat House Brentford Middlesex TW8 0BA |
Company Name | Woodbridge Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Simba International Ltd Woodbridge Road Sleaford Lincolnshire NG34 7EW |
Company Name | Country Houses Association (Aynhoe Park) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | BMS International Human Resource Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Salisbury Chambers 2-4 Albert Street Harrogate HG1 1JG |
Company Name | Holmes Place (Kingston) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp 1st Floor 5 Old Bailey London EC4M 7AF |
Company Name | Tower Engineering (Wulfrun) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 31a, Central Trading Estate Cable Street Wolverhampton WV2 2JX |
Company Name | Contaminated Ground Surveys Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Hille House 132a St Albans Road Watford Herts WD2 4AG |
Company Name | Firmbase Plant Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Hille House 132a St Albans Road Watford Herts WD2 4AG |
Company Name | Second Community Housing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69-71 Queen Street Bristol Avon BS1 4JP |
Company Name | Old Bim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Retail Development International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 10 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 York Row Wisbech Cambridgeshire PE13 1EP |
Company Name | Eurostrategy Consultants Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 104 Great Portland Street London W1N 5PE |
Company Name | Country Houses Association (Pythouse) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Computer Services (Cheadle) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Fairview Avenue West Point Manchester M19 2AN |
Company Name | Sirmoors Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Harley Place Harley Street London W1N 1HS |
Company Name | Country Houses Association (Danny) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Sirdell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Southampton Street London WC2E 7HE |
Company Name | Country Houses Association (Albury Park) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | PIMS (Services) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN |
Company Name | G. And H. (Heathrow) Limited |
---|---|
Company Status | Dissolved 1995 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Taylor Gotham And Fry The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Country Houses Association (Great Maytham Hall) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Corporate Leisure UK Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 24 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Riverway Great Shefford Newbury Berkshire RG16 1HX |
Company Name | Ashquorn Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address West One 114 Wellington Street Leeds LS1 1BA |
Company Name | Sirstep Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Bridge Street Row Chester Cheshire |
Company Name | S & W Engineering Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Admirals Offices Main Gate Road The Historic Dockyard Chatham Kent ME4 4TZ |
Company Name | Country Houses Association (Flete) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Country Houses Association (Gosfield Hall) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Angus Scaffolding (North East) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5-9 Grey Street Newcastle Upon Tyne NE1 6AS |
Company Name | Wisancrest Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86 Lind Road Sutton Surrey SM1 4PL |
Company Name | Country Houses Association (Swallowfield Park) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | S. Holloway (Building Contractors) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Gayfere Road Stoneleigh Surrey KT17 2JZ |
Company Name | Euro-American Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 20 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Cambridge Road Hastings East Sussex TN34 1DT |
Company Name | Norba (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 01 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Company Name | Country Houses Association (Greathed Manor) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Rialto Builders Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Lancaster Road Enfield Middlesex EN2 0BY |
Company Name | Country Houses Association (Holdings) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Little New Street London EC4A 3TR |
Company Name | Joan Arnold Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Oval 14 West Walk Leicester LE1 7NA |
Company Name | Inventive Marketing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4, Markhams Stanford-Le-Hope Essex. SS17 7EP |
Company Name | Univen International (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 655 Field End Road South Ruislip Middlesex HA4 0RG |
Company Name | Geoffrey Van Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 105 Portobello Road London W11 2QB |
Company Name | Alta Profile Publishing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Florence Road Wylde Green Sutton Coldfield West Midlands B73 5NG |
Company Name | Extech (Environmental Systems & Services) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Rogers Contractors (Hitchin) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashbrook Stevenage Road Hitchin Herts SG4 7JY |
Company Name | Pritt Shearing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 147a High Street Waltham Cross Herts EN8 7LN |
Company Name | Barrow Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pethericks & Gillard 124 High Street Midsomer Norton Bath BA3 2DA |
Company Name | Engineering And Plant Maintenance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
Company Name | Bell-Air Upholstery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 New Cavendish Street London W1M 7FG |
Company Name | Community Housing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Queen Ann House 69/71 Queen Square Bristol BS1 4JP |
Company Name | Shepherd Charles Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Peach Street Wokingham Berkshire RG40 1XJ |
Company Name | Manilo Projects Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Bucks HP9 1NN |
Company Name | E.P.C. Adams Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Kensington Court Place London W8 5BJ |
Company Name | Walker Brench Formwork Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House Maple Court Tankersley Barnsley S75 3DP |
Company Name | A.I.I.T. Products & Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Seagrave Road Beaconsfield Bucks HP9 1SU |
Company Name | Construction Consultancy (U.K.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3,Park Street Windsor Berkshire SL4 1LU |
Company Name | Treasures Publications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1H 7LP |
Company Name | What Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1GE |
Company Name | Pemed Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 21 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cotswolds Way Calvert Green Buckingham Bucks MK18 2FH |
Company Name | Ferndale Hauseman International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2, Tanners Yard London Road Bagshot Surrey, Gu19 5hd. |
Company Name | Buccaneer Spare Parts (U.K.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Drayton Road Shirley, Solihull West Midlands B90 4NG |
Company Name | Humber Assets Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Estate Office South Shore Holiday Village Bridlington East Yorkshire |
Company Name | Computer Software Open Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 168 Church Road Hove East Sussex BN3 2DL |
Company Name | D.C. Leisure (Midlands) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL |
Company Name | Kelstar Finance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Mill Close Great Bookham Leatherhead Surrey. KT23 3JX |
Company Name | NIWA Rose Holt Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Plane Tree House Duchess Of Bedfords Walk London W8 7QT |
Company Name | Technical Resources Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Croft Farm Close Copmanthorpe York North Yorkshire YO23 3RW |
Company Name | Priors Mortgages & Finance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waterlaw House 12 Gold Tops Newport Gwent NP20 4PH Wales |
Company Name | Tarlton Publishing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9, Burkes Parade Beaconfield Bucks Hp9 1nn. |
Company Name | Goldfield Electronics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Company Name | European Language Studies International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Commonwealth University Hall Cartwright Gardens London WC1H 9EB |
Company Name | Jarodale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Pinnacle Way Pride Park Derby DE24 8ZS |
Company Name | Peter Murdock & Co. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Haysham Lodgee Cottagers Lane Hordle Lymington Hampshire SO41 0FE |
Company Name | Shahdcrest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Well Cottage 5 Quay Street Hereford HR1 2NH Wales |
Company Name | Blancmill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Company Name | The Ealing Pizza Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxon OX8 6BE |
Company Name | Betts Builders Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 High Street Wickham Market Suffolk Ip13 Oqs |
Company Name | Structural Services (Wolverhampton) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church Steps House Queensway Halesowen West Midlands B63 4AB |
Company Name | Everco International (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 12 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | Lister & Maidment Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 5 Springfield Mills Spa Street Ossett Yorks WF5 0HW |
Company Name | Watfind Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | Haymill Fuels Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Station Road Beaconsfield Buckinghamshire HP9 1QJ |
Company Name | Miracle Teamwork Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 St Johns Drive Blackwood Caerphilly NP12 2ES Wales |
Company Name | Anita Myatt Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bsn Chartered Accountants 2 Hagley Court South Waterfront East Brierley Hill West Midlands DY5 1XE |
Company Name | Rapid Response Printing Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Company Name | The Park Rifle Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 573-579 Princes Road Dartford Kent DA2 6DZ |
Company Name | Dowbeech Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wesley Furniture North Blackview Ind. Estate Crosskeys Gwent. NP1 7PY Wales |
Company Name | DL Europe Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 216 Fair Oak Road Eastleigh Hampshire SO50 8NJ |
Company Name | Hansen Beverage Company (Services) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Queen Street London W1X 7PH |
Company Name | Cornblow Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meadow Bank Industrial Estate Harrison St Rotherham South Yorkshire S61 1EE |
Company Name | The Property Sales Register Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1992 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 11 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxon OX8 6BE |
Company Name | A.M.C. Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2,Mountview Court 310,Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Combined Marketing Associates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Kilmarsh Road London W6 0PL |
Company Name | CNC Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | 8 months (Resigned 21 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Farlands Road Oldswinford Stourbridge West Midlands DY8 2DD |
Company Name | Grosvenor Financial Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Duchy Road Harrogate North Yorkshire HG1 2EZ |
Company Name | Birmingham Lubricants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cotterell & Co The Chubb Buildings Fryer St Wolverhampton WV1 1HT |
Company Name | M-Line Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Revamex Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Orchard Avenue Lancing West Sussex BN15 9EA |
Company Name | UK 4 X 4 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1992 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20b Horseshoe Park Pangbourne Reading Berkshire RG8 7JW |
Company Name | Berkshire Independent Hospital Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Hassett Street Bedford Bedfordshire MK40 1HA |
Company Name | Odyssey International Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxon OX8 6BE |
Company Name | Ego Software Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Sanctury Pean Hill Whitstable Kent CT5 3BJ |
Company Name | South East Maintenance Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | First Employment Services |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thames Valley University Saint Marys Road London W5 5RF |
Company Name | Savill Furniture Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Bucks HP9 1NN |
Company Name | Waterside Sw13 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42-46 Lonsdale Road London SW13 9JS |
Company Name | Vastern Marketing International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northgate House Devizes Wiltshire SN10 1JX |
Company Name | Trelbriar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Buckingham & Co 27a Maxwell Road Nortwood Middx. |
Company Name | Armchair Products Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Stevens Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5RG |
Company Name | Trelmart Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manor Row Chambers 35-37 Manor Row Bradford West Yorkshire BD1 4QB |
Company Name | Nouvelle (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Exchange House 180/2 St Marys Lane Upminster Essex RM14 3BT |
Company Name | Birtlecrest Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bee Cottage High Street Moreton-In-Marsh GL56 0AF Wales |
Company Name | Burnham Homes Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 302-308 Preston Road Harrow Middlesex HA3 0QP |
Company Name | Softvision International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (same day as company formation) |
Appointment Duration | -10 years (Resigned 30 October 1982) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Grosvenor Street London W1X 9DF |
Company Name | Goring Hardware Store Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Enterprise House 41 Reading Road Pagbourne Reading Berkshire RG8 7HY |
Company Name | OVS Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Goat Wharf Brentford Middlesex TW8 0BA |
Company Name | Fairgrieve Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lloyd & Mills Accountants Garden Village Business Centre Bridgnorth Road Shipley Wolverhampton WV6 7EZ |
Company Name | Ice Cream (Events) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Dennis Road Sparkbrook Birmingham West Midlands B12 8BA |
Company Name | Deritend Engineering (Services) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Colston Tower Colston Street Bristol BS1 4XE |
Company Name | Dakota Catering Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 10 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Euroair Building 166 Cranfield Airport Cranfield Bedfordshire MK43 0JR |
Company Name | Kazelstore Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 The Mall Bromley Kent BR1 1TR |
Company Name | Capital Data Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Goat Wharf Brentford Middlesex TW8 0BA |
Company Name | EURO Asian Sourcing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 102 Thame Road Warborough Oxfordshire OX10 7DG |
Company Name | Acer Moxley Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Clapham High Street London SW4 7TL |
Company Name | Hadleigh Stallion Nominations Ltd. |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Berkeley Square London W1J 5BF |
Company Name | Strathclyde Lifting Gear Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Portside North Merseyside Road Ellesmere Port S.Wirral CH65 2HQ Wales |
Company Name | Live Link Video Communications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FX |
Company Name | Roger Barrett Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trusolv Ltd, Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Lake & Elliot Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Industries House Sherston Malmesbury Wiltshire SN16 0PU |
Company Name | Jogalite UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 High Street Oakham Rutland LE15 6AS |
Company Name | Patton Consultants & Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Limehouse Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JW |
Company Name | Wellbeing Food Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 30 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Cannon Street London EC4N 6AR |
Company Name | Miracle In House Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Main Avenue Moor Park Northwood HA6 2HJ |
Company Name | Ziratec Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Andrew House 119-121 The Headrow Leeds LS1 5JW |
Company Name | Central Measurement & Control Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB |
Company Name | Meseloak Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Decibel House St Andrews Road Brighton East Sussex |
Company Name | Dillobeech Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 4 11 South Cliff Eastbourne East Sussex BN20 7AF |
Company Name | Holford'S Special Works Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 13 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 George Street Reading Berkshire RG1 7NT |
Company Name | Latanmile Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Kingsmead Avenue Worcester Park Surrey KT4 8XA |
Company Name | Eurotissue & Co. Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 High Street Hythe Kent CT21 5AT |
Company Name | Kiss Europe Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 London Street Reading RG1 4PS |
Company Name | Ivy League Games Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Casa Bar Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 2653 66 Wigmore Street London W1A 3RT |
Company Name | Vinylex Window Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Company Name | Etherprime Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97a High Street Lymington Hampshire SO41 9AP |
Company Name | Sayer Clinic Healthcare Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Sunningdale Gardens Stratford Road London W8 6PX |
Company Name | Hollybush Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Victoria Road Farnborough Hampshire GU14 7PG |
Company Name | Style Vacations Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Wild Goose (Software) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Radford Road Hither Green London SE13 6RZ |
Company Name | Unimeta (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Hagley Court South Waterfront East Level Street Brierley Hill West Midlands DY5 1XE |
Company Name | A & R Profiles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
Company Name | Capway Systems U.K. Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Beech Hill Westgate Otley LS21 3AX |
Company Name | MVM London (Events) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Station House Midland Drive Sutton Coldfield B72 1TU |
Company Name | Leopard Residential Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Vinylex Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Company Name | The Flower Garden Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Claico House Plantation Wharf Battersea London SW11 3TN |
Company Name | Jones, Kelleher & Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Skyline House First Floor 200 Union Street London SE1 0LX |
Company Name | C N Electrical Engineers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Equipoise House Grove Place Bedford MK40 3LE |
Company Name | India Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 17 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bradfield Road Eureka Park Ashford Kent TN25 4AQ |
Company Name | Brookwood Publising Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 2 9 West End Kemsing Sevenoaks Kent TN15 6PX |
Company Name | Silverware International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 Great Charles Street Birmingham B3 3LG |
Company Name | Mullen Computers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Orchard Gate Greenford Middlesex UB6 0QP |
Company Name | Windpower Developments (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Latymer Gardens Wickliffe Avenue Finchley N3 3HE |
Company Name | Operation Horizon Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Hermitage Close Acle Norwich Norfolk NR13 3RG |
Company Name | Tyneside Car Sales Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Burnhope Road Washington Tyne And Wear NE38 8HZ |
Company Name | Protocol Print & Design Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1992 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Winters 29 Ludgate Hill London EC4M 7JE |
Company Name | Clifton Mills (Brighouse) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Company Name | Plaxtol Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House Highgate Hill London N19 5UU |
Company Name | MTM Associates Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grange Cottage Dagger Road Treales Preston Lancashire PR4 3UU |
Company Name | Eastern Music Promotions (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Summerwood Road Isleworth Middlesex TW7 7QT |
Company Name | Midland Granulated Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Stars Road Oldbury Warley West Midlands B69 4JR |
Company Name | South Cerney Tyre & Exhaust Centre Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69-71 Lower Bristol Road Bath Bath & North East Somerset BA2 3BE |
Company Name | Harding & Boulter Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | Mid Gran Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Stars Road Oldbury Warley West Midlands B69 4JR |
Company Name | Arenair Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Point Pointhill Rye East Sussex TN31 7NP |
Company Name | Fireball Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Milton Road Wimbledon London Sw19 |
Company Name | Charter Industrial Services & Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garratt Street Harts Hill Brierley Hill West Midlands DY5 1JU |
Company Name | Frittenwell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Station Parade Lancing West Sussex |
Company Name | Frittenchase Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hinchliffe Mill Holmbridge Huddersfield West Yorkshire HD7 1NX |
Company Name | 3D Productions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fodwen Pant Yr Afon Penmaenmawr Gwynedd LL34 6AY Wales |
Company Name | B A S M International (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langton Priory Portsmouth Road Guildford Surrey GU2 5EH |
Company Name | Casindell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Claremont Bank Shrewsbury Shropshire SY1 1RW Wales |
Company Name | Casinbray Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parker Cavendish 28 Church Road Stanmore HA7 4XR |
Company Name | Forall Metal Pressings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Allfor House Hayes Lane Lye Stourbridge |
Company Name | Mixed Media (Faringdon) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Templar Road Oxford OX2 8LS |
Company Name | Endeavour Software Construction Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 12 Dorchester House Station Rd Letchworth, Herts SG6 3AW |
Company Name | The M.O.T. Centre (Bracknell) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 09 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96 High Street Barnet Hertfordshire EN5 5SN |
Company Name | Ashdown Press Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1M 7LB |
Company Name | Abelonis Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Agincourt Road Liverpool L12 9EU |
Company Name | C. J. Over Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Selendale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Image Motor Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex Ub4 Ors |
Company Name | Daiva Stores Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avco House 6 Albert Road, East Barnet Barnet Hertfordshire EN4 9SH |
Company Name | West 4 Health & Fitness Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nuffield House 1-4 The Crescent Surbiton Surrey KT6 4BN |
Company Name | Pro-Line Sports And Leisure Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 George Street Snow Hill Wolverhampton West Midlands WV2 4DG |
Company Name | G. A. R. Hartley Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Stanley Place Ongar Essex CM5 9SU |
Company Name | Kompas (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1993 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2a Gauntlett Road Sutton Surrey SM1 4RY |
Company Name | Vestatec Distribution Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 19 Teddington Business Park Station Road Teddington TW11 9BQ |
Company Name | Hamblebriar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Todwick Road Dinnington Sheffield South Yorkshire S25 3SE |
Company Name | Viricoll Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Mandela Street London SW9 6EL |
Company Name | County Radiators Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Norfolk Park Road Sheffield S2 3QE |
Company Name | Greyhound Insulation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Epcn Limited 3rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Fireskill Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Long Lane Middlewich Cheshire CW10 0EN |
Company Name | Serabase Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Corri Avenue Southgate London N14 7HL |
Company Name | Westingline Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Oxford House Oxford Road Wokingham Berkshire RG41 2YE |
Company Name | Way Out Toys Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Farley Copse Bracknell Berkshire RG42 1PF |
Company Name | Quicksand Clothing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 High Street Cobham Surrey KT11 3DY |
Company Name | ADR Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Harwood Road London SW6 4PH |
Company Name | CALE Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Sackville Road Hove East Sussex BN3 3WD |
Company Name | Forall Media Products Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 05 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
Company Name | Pressmet Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 Great Charles Street Birmingham B3 3LG |
Company Name | Steepcrest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beaufort House 94-96 Newhall Street Birmingham B3 1PB |
Company Name | E. Street Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1993 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 455 Green Lanes Palmers Green London N13 4BT |
Company Name | Thor Commercial Collections Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House Station Road Sible Hedingham Essex. CO9 3EP |
Company Name | Concrete Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chilternwoods 122 Rickmansworth Lane Gerrards Cross Buckinghamshire SL9 0RQ |
Company Name | Medical Innovations Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Hills Road Cambridge Cambridgeshire CB2 1XL |
Company Name | BTB International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Chapel Lane End, Chapeltown Sheffield South Yorkshire S35 2UH |
Company Name | Charleswood Construction Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Queens Gardens Hendon London NW4 2TR |
Company Name | Concept (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Chapel Lane End, Chapeltown Sheffield South Yorkshire S35 2UH |
Company Name | Jenny Pizer Marketing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Bourne End Road Northwood Middlesex HA6 3BS |
Company Name | R. W. Leasing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adcrofts 269 Church Street Blackpool Lancashire FY1 3PB |
Company Name | RM Employee Share Schemes Trustee Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB |
Company Name | Contract Consultancy Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36,The Little Boltons London. SW10 9LN |
Company Name | Hawaii Information Bureau Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 High Street Lutterworth Leicestershire LE17 4AT |
Company Name | Premier Carpets (Contracts) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 South Coast Road Peacehaven East Sussex BN10 8QS |
Company Name | Applied Acrylic Technology Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pallant Court West Pallant Chichester West Sussex PO19 1TG |
Company Name | John Moore Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Gayton Close Ashtead Surrey KT21 2QJ |
Company Name | Meliacrest Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1993 (same day as company formation) |
Appointment Duration | -1 years, 12 months (Resigned 24 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Newdigate Street Crewe Cheshire CW1 2PA |
Company Name | Meliamex Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1993 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3, Cirencester Business Est Love Lane Cirencester Gloucestershire GL7 1YG Wales |
Company Name | Master Seafoods Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 East Quay Wapping Dock Liverpool Merseyside L3 4BU |
Company Name | Ardleigh Enterprises Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Havering College Of Further & Higher Education Ardleigh Green Road Hornchurch Essex RM11 2LL |
Company Name | JM Contracts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Kirkwood Avenue Erdington Birmingham West Midlands B23 5QP |
Company Name | Linden Developments (Longhorsley) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 The Crescent Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AL |
Company Name | Rossendale Engineering Coatings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meadow Croft Mill Bury Road Rochdale Lancs OL11 4AU |
Company Name | First Legal Investigations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Senator House 2 Graham Road Henden Central London NW4 3HJ |
Company Name | Paradigm Films Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 St Michael'S Street Oxford Oxon OX1 2RU |
Company Name | Pennine Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Blackburn College Feilden Street Blackburn BB2 1LH |
Company Name | Neraden Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Beechwood Business Park Hawks Green Cannock Staffordshire |
Company Name | Ambro Travel Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1993 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Ebury Rooms Ebury Road Rickmansworth Herts WD3 1BH |
Company Name | Godfrey'S Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thornton Springer 67 Westow Street Upper Norwood London SE19 3RW |
Company Name | Granostar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wey Court West Union Road Farnham Surrey GU9 7PT |
Company Name | Tarnrock Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Martins House Ockham Road South East Horsley Surrey KT24 6SN |
Company Name | Levinson Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Endon Hall Mews Oak Lane Kerridge Macclesfield SK10 5AL |
Company Name | Professional Assured Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 840-844 High Road Leyton London E10 6AE |
Company Name | London Health Economics Consortium Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Farley Court Allsop Place London NW1 5LG |
Company Name | Screenquay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86 Admiralty Street Keyham Plymouth PL2 2BS |
Company Name | G D H Flooring Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Advantage House Abbey Business Park Monks Walk Farnham Surrey GU9 8HY |
Company Name | Coilini Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 04 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 133 Oxford Road Windsor SL4 5DX |
Company Name | Transbriar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Severn Street Welshpool Powys SY21 7AD Wales |
Company Name | CLCM Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Quarry Hill Leeds West Yorkshire LS2 7PD |
Company Name | Metrotect Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Mistabell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Berkeley Square Mayfair London W1X 6LL |
Company Name | Packensell Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 22 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1t Floor 4 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Crane Cams Europe, Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Marlborough House Fitzalan House Fitzalan Court Cardiff CF2 1TE Wales |
Company Name | Fabtech Environmental Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Dataction Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Sunnyland Distribution UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Varyability Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gelli Aur Llanbedr-Y-Cennin Conwy LL32 8YZ Wales |
Company Name | Rojack Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1993 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Fore Street Ivybridge Devon PL21 9AE |
Company Name | BISS Brighton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Church Street Brighton BN1 1UJ |
Company Name | Southspires Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Middlewich Road Sandbach Cheshire CW11 9DW |
Company Name | Car Shack Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Airedale House Ashley Lane Shipley BD17 7BD |
Company Name | The Conwy Outdoor Shop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Haverah Patk Valley Drive Harrogate HG2 0DH |
Company Name | Library Of Romance Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15,William Road London NW1 3ER |
Company Name | Millspires Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 14 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Francis Clark Ground Floor Vantage Point Pynes Hill Woodwater Park Pynes Hill Exeter EX2 5FD |
Company Name | Co-Operative Of Building Trades |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Readicut H.F. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Company Name | Eaglechase Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 302-308,Preston Road. Harrow. Middlesex. HA3 0QP |
Company Name | CLCM Educational Trust Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Quarry Hill Leeds West Yorkshire LS2 7PD |
Company Name | Froxton Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Station Mews Potters Bar Herts EN6 1TL |
Company Name | Galabray Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Nightingale Road Hampton Middlesex TW12 3HZ |
Company Name | Bertrack Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | V & G (Gas Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Geoffrey Pollard & Co 5 Coldbath Square London EC1R 5HL |
Company Name | Macbryde Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexandra House Abergele Road Colwyn Bay Clwyd LL29 9YF Wales |
Company Name | Christie'S Corporate Wear Limited |
---|---|
Company Status | Dissolved 1994 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 25 Laurence Industrial Est East Woodbury Lane Southend On Sea SS2 6RH |
Company Name | LCI International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 High Street Lewes East Sussex BN7 1XF |
Company Name | Paul Wyatt Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 High Street Teddington Middlesex TW11 8EV |
Company Name | Panda Secretarial Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Link House Pool Close West Molesey Surrey KT8 2HW |
Company Name | TPS (London) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Buckmaster Road London SW11 1EN |
Company Name | Coulsmead Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannic House 51 North Hill Plymouth Devon PL4 8HZ |
Company Name | LDV Trustee Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bromford House Drews Lane Birmingham B8 2QG |
Company Name | Swan (Damproofing & Roofing) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Station Road West Drayton Middlesex UB7 7UA |
Company Name | ALAN Dale Pumps Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Erncroft House 75 Clockhouse Lane Ashford Middlesex TW15 2HA |
Company Name | Sucardi Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Nightingale Way Oakham Rutland LE15 6ES |
Company Name | Shalford Process Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | McEwan's Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor Sheepscar Works Off Scott Hall Road Leeds W.Yorks LS7 2AP |
Company Name | Bury College Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bury Centre Bury College Market Street Bury Lancashire BL9 0BG |
Company Name | Subjective Information Research Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rectory Farm The Village Finchampstead Wokingham Berkshire RG40 4JY |
Company Name | Mailstyles (Consultants) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Deer Hill Wilnecote Tamworth Staffordshire B77 4PA |
Company Name | Marler Haley Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
Company Name | The Leather Bottle Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | Ebetsafe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 02 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Company Name | Beeches (Rotherham) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot Chambers 2 6 North Church Street Sheffield S1 2DH |
Company Name | Bresline Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flint Cottage Pankridge Street Crondall,Farnham Surrey.Gu10 5rq |
Company Name | Kidderminster Dental Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Library New Greenham Park Greenham Common Newbury Berkshire RG19 6HW |
Company Name | Edwards Electrical Contract Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leach Bright Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | HT Electrical Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Room 220 Regus House 268 Bath Road Slough SL1 4DX |
Company Name | Kentcraft Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE |
Company Name | Cv Research Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Church Road Parkstone Poole Dorset BH14 8UF |
Company Name | Allied Business Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Hte Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Room 220 Regus House 268 Bath Road Slough SL1 4DX |
Company Name | REES Electrical Engineering Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address White Lodge 50 Ledbury Road Hereford Herefordshire HR1 2SY Wales |
Company Name | Artsview Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Ossulton Way London N2 0LB |
Company Name | Lacebriar Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Ldv Limited Bromford House Drews Lane Birmingham B8 2QG |
Company Name | Meabell Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 31 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address John Stow House 18 Bevis Marks London EC3A 7JB |
Company Name | Ladabell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 13 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Caldwell & Braham 84 Fetter Lane London Ec4 |
Company Name | Odin Marine Management Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Spencer Hyde+Co 272 Regents Park Road London N3 3HN |
Company Name | Tilbury Wood Preservation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA |
Company Name | Marler Haley Exposystems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
Company Name | Chris Wright Contracts Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Derabond Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 30 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redcourt Beaconsfield Road, Farnham Royal Slough Berkshire SL2 3BY |
Company Name | Parikrama Enterprises Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Rashleigh House Thanet Street London WC1H 9ES |
Company Name | I.S. Networking Solutions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Galdstone House 77-79 High Street Egham Surrey Tw20 9hy |
Company Name | Bredelton Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider,Challoner House Clerkenwell Close London Ec1r Orr |
Company Name | If Price And Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 High Street Weybridge Surrey KT13 8BB |
Company Name | Ecovert Wycombe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Whitehall Quay Leeds LS1 4HG |
Company Name | RHP Construction Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor Allied House 29-39 London Road Twickenham Middlesex TW1 0SZ |
Company Name | Whitehart Brickwork Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20b Horseshoe Park Pangbourne Reading Berkshire RG8 7JW |
Company Name | Link Exports (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 399 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE |
Company Name | Mailtek Publications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Crossways London Sunninghill Ascot Berkshire Sl5 Opl |
Company Name | Dovetry Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Bryn Mor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | Differentiate Design Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Bleeding Heart Yard Greville Street London EC1N 8SJ |
Company Name | Burgindell Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 East Street Coggeshall Colchester Essex CO6 1SJ |
Company Name | Hawkbeech Developments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Advantage House Abbey Business Park Farnham Surrey GU9 8HZ |
Company Name | Landastyle Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123 Eastfield Road Eastfield Peterborough PE1 4AU |
Company Name | M & G Automatics Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Penn Lodge Tilehouse Lane Denham Buckinghamshire UB9 5DA |
Company Name | Dalporium (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 28 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 216 Fair Oak Road Eastleigh Hampshire SO50 8NJ |
Company Name | Druick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Maryland Way Lower Sunbury Middx TW16 6HR |
Company Name | Actual Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bpc House Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR |
Company Name | Office Resources Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Radford Way Billericay Essex CM12 0DX |
Company Name | EURO Garage Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 London Street Reading Berkshire RG1 4QW |
Company Name | Ul Telford UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1-3 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH |
Company Name | MPB Plant Hire Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Boyleston Road Hall Green Birmingham B28 9JL |
Company Name | OMEX Trading Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Duchess Street London W1N 3DE |
Company Name | Architectural Decorators (London) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Elmer Road Catford London SE6 2ER |
Company Name | Megalbray Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address P.O.Box 442 Belgrave House St Albans Hertfordshire AL4 8DJ |
Company Name | Pemberstone Commercial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX |
Company Name | GISL Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cody Technology Park Old Ively Road Farnborough GU14 0LX |
Company Name | Pemberton Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 20 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX |
Company Name | Taviline Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mini Unit 19 Soutwall Road Industrial Estate Southwall Road Deal, Kent |
Company Name | Pc Seconds (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Cauldwell Walk Bedford |
Company Name | Easy Picker (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Maxwell Hart Buildings 612 Reading Road, Winnersh Wokingham, Reading Berkshire RG11 5HF |
Company Name | River Racing Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 27 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Park End Street Oxford OX1 1HH |
Company Name | Starna Industries Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 27 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52-54 Fowler Road Hainault Business Park Hainault Essex IG6 3UT |
Company Name | Marrob Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1M 7LB |
Company Name | Driving Force Leisure Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 612 Reading Road Winnersh Wokingham Berkshire RG11 5HF |
Company Name | Pampas International Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Charles Colman & Co. 7 Park Street Windsorre Berkshire SL4 1JP |
Company Name | Elgon Property Consultants & Letting Agents Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Selby Centre,North Block. Selby Road. Tottenham. N17 8JN |
Company Name | Polarbridge Plant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highcombe Pines Tilford Road Hindhead Surrey GU26 6SJ |
Company Name | Concept Structures Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 12 Aylesford Business Centr 17 High Street Aylesford Maidstone Kent ME20 7AX |
Company Name | Columna Services (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 28 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London Ec1r Orr |
Company Name | Gardbriar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23-25 Sandford Street Lichfield Staffordshire WS13 6QA |
Company Name | Mount Noddy Allotment Gardeners Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mount Noddy St Johns Road East Grinstead West Sussex RH19 3LQ |
Company Name | Windpower Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Latymer Gardens Wickliffe Avenue Finchley N3 3HE |
Company Name | Willowbrite Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB |
Company Name | Marine Safety & Optics Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chubb Bulleid (Solicitors) 7 Market Place Wells Somerset |
Company Name | The Overseas Biere Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 116-118 Birmingham Road Lichfield Staffs WS14 9BW |
Company Name | Danzac Finance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Smallholdings Clockhouse Lane Ashford Middlesex TW15 2HB |
Company Name | Dansetta Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nash Farm Nash Lane Keston Kent BR2 6AP |
Company Name | M.J. Benson Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 South Terrace Ashdowns Dorking Surrey RH4 2AD |
Company Name | Rusticline Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Fetter Lane London Ec4 |
Company Name | Tri'Ox Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 25 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Whalley Road Hale Cheshire WA15 9DF |
Company Name | Cambrian Hotels Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | Townpark Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Company Name | Sichem (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Five Chancery Lane Clifford'S Inn London EC4A 1BU |
Company Name | Elldale Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solo House The Courtyard Horsham West Sussex RH12 1AT |
Company Name | CIBY UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hobson House 155 Gower Street London WC1E 6BJ |
Company Name | Eos Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Liverpool Terrace Worthing West Sussex BN11 1TA |
Company Name | BSS Distribution & Security Co. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 George Street Wolverhampton West Midlands WV2 4DG |
Company Name | Home Improvements Club Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Sumner Road Farnham Surrey GU9 7JU |
Company Name | Birchstar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1993 (same day as company formation) |
Appointment Duration | -1 years, 11 months (Resigned 06 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Laurels Mitchell Troy Common Monmouth Gwent NP5 4JG Wales |
Company Name | European University Switzerland Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Willoughby House 439 Richmond Road Richmond Bridge Middlesex TW1 2HA |
Company Name | Mailtrend Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Queens Road Brighton BN1 3YB |
Company Name | Mountwood Consultants Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Andromeda House Calleva Park Aldermaston Berkshire RG7 4QW |
Company Name | Silicon Valley Computer Systems (Distribution) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1993 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Aromatec Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Pine Bank Hindhead Surrey GU26 6SS |
Company Name | Micoll Computing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bond Partners Llp The Grange 100 High Street London N14 6TG |
Company Name | European Health Leadership Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
Company Name | Victoria Disposable Products Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 4and 5 3 Acre Estate Park Farm Road Park Farm Industrial Estate Folkestone Kent |
Company Name | Kent Excavations (Deal) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Southwall Road Industrial Estate Deal Kent CT14 9QB |
Company Name | North West Belting Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beta Works John Escritt Road Bingley West Yorkshire BD16 2SU |
Company Name | Bishopthorpe Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Doxbond Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highland House 114 Fore Hamlet Ipswich Suffolk IP3 8AF |
Company Name | Mello Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Curzon House Southernhay West Exeter Devon.Ex4 3ly |
Company Name | Electronic Ledgers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81,Hove Park Road Hove East Sussex BN3 6LN |
Company Name | Biopro Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lower Farm Barns Wasing Aldermaston Berkshire RG7 4NG |
Company Name | Central Motors (Harefield) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atlas Consultancy Ltd South Park Chambers South Park, Gerrards Cross Buckinghamshiresl9 8hf |
Company Name | Portrait Marketing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
Company Name | Mushroom Exhibition Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Station Mews Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Projectiles Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QE |
Company Name | Deinhard & Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1993 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Graton & Knight Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Warwick Road Borehamwood Hertfordshire WD6 1LX |
Company Name | Computer Cables & Accessories (Midlands) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Networks House Waldo Road Bromley Kent BR1 2QX |
Company Name | Speedline Sport Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prodrive Headquarters Chalker Way Banbury Oxfordshire OX16 4XD |
Company Name | Nicholls Storey Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Burbage House 44 Mountfield Road Ealing London W5 2NQ |
Company Name | Nicholls Jackson Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Burbage House 44 Mountfield Road Ealing London W5 2NQ |
Company Name | McAfee International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Exelport Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Third Floor Collette House 52-55 Piccadilly London W1V 9AA |
Company Name | 6/7 Vicarage Gate Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | William Lupton Associates Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address April Cottage Potteries Lane Littlethorpe,Ripon N.Yorkshire HG4 3LS |
Company Name | KWIK International Transporte Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Acfold Road Handsworth Wood Birmingham B20 1HD |
Company Name | Radical Sport Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Jesmond Estates Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sixth Floor 113-123 Upper Richmond Road London SW15 3TL |
Company Name | Trust Holidays Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR |
Company Name | Dunn'S Flooring Contractors Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Time Property Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House Bunnian Place Basingstoke Hampshire RG21 1JE |
Company Name | Decaline Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Woodstock Street London W1C 2AR |
Company Name | Central Asia Project (CAP) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Windermere Court Lonsdale Road London SW13 9AS |
Company Name | Aldborough Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holly Cottage Millers Lane Outwood Surrey RH1 5PZ |
Company Name | Mediterranean Collection Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Itchen River Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | Humphries Timber Products Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26/28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | Trafalgar (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Tumblewood Road Banstead Surrey SM7 1DX |
Company Name | M. Pierce Associates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Conway Close Valley Park Chandlers Ford Hants SO53 3NW |
Company Name | London Minsk Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 16 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Coach House 9 Main Street Kirkby Lonsdale Cumbria LA6 2AQ |
Company Name | Shawchem Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Slingates Road Stratford-Upon-Avon Warwickshire CV37 6ST |
Company Name | Canaton Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seacourt Tower West Way Oxford Ox2 Ojg |
Company Name | Park South Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cringle Cottage Snow Street Roydon Diss Norfolk IP22 3SB |
Company Name | M.R. Print Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sidcup House 12/18 Station Road Sidcup Kent DA15 7EX |
Company Name | The Reel Quality Clothing Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Skill Centre Twickenham Trading Estate Rugby Road Twickenham Middlesex TW1 1DU |
Company Name | EGOS Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 706 Great West Road Isleworth Middlesex TW7 5LT |
Company Name | Masgrove Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clareville House 26/27 Oxendon Street London SW1Y 4EP |
Company Name | Companionship Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Falcon Sheet Metal Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pattinsons Kings Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB |
Company Name | Anglo Dutch Assistance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London Wim 9fa |
Company Name | Cartel Investments (Unit 4 Basingstoke) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Well Place Ipsden Oxfordshire OX10 6QY |
Company Name | Cartel Investments (Unit 2 Basingstoke) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Well Place Ipsden Oxfordshire OX10 6QY |
Company Name | Cartel Investments (Unit 1 Basingstoke) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Well Place Ipsden Oxfordshire OX10 6QY |
Company Name | Paradise Island Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Private Car Plan Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delian Group Ambassador House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX |
Company Name | Jonathan Jeorge Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carlton Baker Clarke New London Road Chelmsford Essex CM2 0PP |
Company Name | Above Scaffolding Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 129 Stamford Hill London N16 5LQ |
Company Name | TY Isaf Engineering Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Woodfield Avenue Pontlliw Swansea West Glamorgan SA4 1EQ Wales |
Company Name | Kitchen Cleaning Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Portland Street Southampton SO14 7EB |
Company Name | Brimstone Fireplaces Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Company Name | Digitalogue Trading U.K. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Islington High Street London N1 8EQ |
Company Name | The Construction Partnership Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Tousnings, The List Wickhambreaux Canterbury Kent CT3 1RX |
Company Name | Digitalogue Retail U.K. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Islington High Street London N1 8EQ |
Company Name | Morningstar U.K. Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 Wapping Lane London E1 9RL |
Company Name | Digitalogue Publishing U.K. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Islington High Street London N1 8EQ |
Company Name | Driftquay Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Church Studios North Villas Camden Park Road London NW1 9AY |
Company Name | Russian Timber Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Company Name | The Harrow Partnership Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pewley Fort Pewley Hill Guildford Surrey GU1 3SP |
Company Name | Cladding Concepts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 12 Aylesford Business Centre 17 High Street Aylesford Maidstone Kent ME20 7AX |
Company Name | Charmwood Joinery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1993 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94a Allitsen Road London NW8 7BB |
Company Name | Victim Support - Bedfordshire |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saxon Centre 230 Bedford Road Kempston Bedford Bedfordshire MK42 8PP |
Company Name | 55 Kings Road Management (Horsham) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 3 55 Kings Road Horsham West Sussex |
Company Name | Roddy Wilson Marketing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Grange Asset Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1993 (same day as company formation) |
Appointment Duration | -1 years, 11 months (Resigned 05 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashfields 41 High Road South Woodford London E18 2QP |
Company Name | Fraser Kay Trading UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20-22 Borough Road North Shields Tyne & Wear NE29 6LL |
Company Name | John A. Hargood Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avalon Heol-Y-Mynydd Pembrey Llanelli Carmarthenshire SA16 0AJ Wales |
Company Name | Dynamic Conservation Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Woodall Road Redburn Industrial Estate Enfield Middlesex EN3 4LE |
Company Name | Advanced Aspherics Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 20 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Bridge Street Walton On Thames Surrey KT12 1AP |
Company Name | Kestrel Property Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Optima Personnel Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 18 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9400 Garsington Road Oxford Business Park Oxford OX4 2HN |
Company Name | Sportcareer Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Johns House 5 South Parade Summerton Oxford Oxfordshire OX2 7JL |
Company Name | Treenpark Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newater House 11 Newhall Street Birmingham B3 3NY |
Company Name | Landbrent Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 18 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 St Giles Oxford OX1 3JS |
Company Name | P.M.A. Clothing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Churchway London NW1 1LT |
Company Name | Fenbase Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Huntingdon Close Titchfield Common Fareham Hampshire PO14 4JP |
Company Name | Douglas Knapp Group Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St George House 40 Great George Street Leeds West Yorkshire LS1 3DQ |
Company Name | Close Circuit Security Systems Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Horne Road Catterick Garrison North Yorkshire DL9 4LE |
Company Name | Scribe Graphics Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Mount Ephraim Tunbridge Wells Kent TN4 8AE |
Company Name | Ketmile Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Vigo Street London W1X 1AH |
Company Name | Elmcroft Automation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Clyde Road Dorridge Solihull West Midlands B93 8BE |
Company Name | Jonathan Moss Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Shamrock Way Southgate London N14 5SA |
Company Name | Lowcost Uniforms Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Compton Park Wildmere Road Banbury Oxfordshire OX16 3EZ |
Company Name | Octopus Despatch Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
Company Name | Thunderbolts (Poole) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Bridge Street Christchurch Dorset BH23 1EF |
Company Name | Kestrel Safeguard Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Kestrel Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Meade, Hall & Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Meade Mews London SW1P 4EG |
Company Name | Sedacourt Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berry House 4 Berry Street London EC1V 0AA |
Company Name | Leigham Court Management Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Company Name | Comms Publications Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32-36 Bath Road Hounslow Middlesex TW3 3EF |
Company Name | Eiger Engineering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd |
Company Name | Crow International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Great Cumberland Place London W1H 8LE |
Company Name | Misele Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Upton House Baldock Street Royston Herts SG8 5AY |
Company Name | Easyclean Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1993 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-4 Union Street London SE1 1SZ |
Company Name | Airtech Design Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Ecovert Dls Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ |
Company Name | Kidde Fire Trainers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 03 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Company Name | CPC Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Abbey Buildings 7-9 Bigg Market Newcastle Upon Tyne NE1 1UN |
Company Name | Gramco Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Wheel Wright Place Sheppy Magna Warwickshire CV9 3QV |
Company Name | Lights Up Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Westminster Way Oxford OX2 0PZ |
Company Name | Robert Adam House Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Angel Gate City Road London |
Company Name | Laramex Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Third Floor Vantage Point New England Road Brighton BN1 4GW |
Company Name | Seanna Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Swindells & Gentry 20-21 Clinton Place Seaford East Sussex BN25 1NP |
Company Name | Eagle Radio Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA |
Company Name | Douglas Knapp Food Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Horne Road Catterick Garrison North Yorkshire DL9 4LE |
Company Name | Ad Computer Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Cathedral Road Cardiff CF11 9HB Wales |
Company Name | Stourton Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thorney Lane Iver Buckinghamshire SL0 9HQ |
Company Name | Hudson Kapel Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Arctos Holdings Church Lane Norton Worcester WR5 2PR |
Company Name | Cn Shipping Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Tetra Pak-Graham Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Longwalk Road Stockley Park Middlesex UB11 1DL |
Company Name | Squid & Starfish Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Global House High Street Crawley West Sussex RH10 1DL |
Company Name | Westcity Homes (Belsize Park) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | International House Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 14 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Stukeley Street London WC2B 5LQ |
Company Name | Pallant Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Queens Road Brighton East Sussex BN1 3YB |
Company Name | Icentia Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodland View House Jubilee Lane Grayshott Hindhead Surrey GU26 6HQ |
Company Name | Olympia Granulation Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN |
Company Name | Mirondell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1993 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Church Road Richmond Surrey TW10 6LX |
Company Name | Suraj Engineering Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 74 Kitchener Road Forest Gate London E7 8JJ |
Company Name | ERIN Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
Company Name | Activity & Leisure Products (International) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Sandford Lane Wareham Dorset BH20 4DY |
Company Name | Taste Card Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96 Park Lane London W1K 7TF |
Company Name | Transmedia Europe Plc |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Countdown House 1 Hurlingham Business Park Sulivan Road London SW6 3DU |
Company Name | Armadale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chichester House 145a London Road Kingston-Upon-Thames Surrey KT2 6NH |
Company Name | Hazebower Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 Walton Road Stockton Heath Warrington Cheshire WA5 5BZ |
Company Name | Regent Line Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regent House Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Company Name | Richprime Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Lovelace Drive Woking Surrey GU22 8SB |
Company Name | K.D. Lee Consultant Engineer Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Dilston Road Leatherhead Surrey KT22 7NY |
Company Name | Boston Jean Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent |
Company Name | Lumet International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Sherwood Road Coulson Surrey CR5 3DJ |
Company Name | Crofton House Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Castle Hurst Bodiam Robertsbridge East Sussex TN32 5UW |
Company Name | Danby'S Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Fleet Place London EC4M 7RD |
Company Name | Euraport Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Micro Media Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
Company Name | Total Quality Assurance Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 92 Fleet Street London EC4Y 1DH |
Company Name | Thomas Findlay (Systems) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chichester House 145a London Road Kingston-Upon-Thames Surrey KT2 6NH |
Company Name | Neurostar Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Conduit Street London W1R 9FB |
Company Name | Eastern Music Productions (U.K.) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Hollybush Lane Hampton Middlesex. TW12 2QU |
Company Name | Tiretrak Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 15 Meadow Lane Industrial Estate Loughborough Leicestershire |
Company Name | F I S C Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 07 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Megalton Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 13 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Guildford Road Royal Tunbridge Wells Kent TN1 1SW |
Company Name | Octovan Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2a Pond Place London Sw3 |
Company Name | Kestrel Services Group Public Limited Company |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-4 Union Street London SE1 7SZ |
Company Name | W.B.A. Building Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Quarry Lane Halesowen West Midlands B63 4PB |
Company Name | Conveyor Express Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beta Works John Escritt Road Bingley BD16 2SU |
Company Name | 184 Putney Bridge Road Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 184 Putney Bridge Road Putney London SW15 2NG |
Company Name | IAD Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Bloomsbury Street London WC1B 3ST |
Company Name | Worcester Castings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 13 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Poppleton & Appleby 141 Great Charles Street Birmingham B3 3LG |
Company Name | Conwy Valley Hotels Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | Millpine Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oakdene Bonnington Ashford Kent TN25 7BN |
Company Name | Regime Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 New Street Square London EC4A 3TW |
Company Name | Waltham Services Events Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abacus House 14-18 Forest Road Loughton IG10 1DX |
Company Name | Kingsdown Group Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Orchard London Road Washington West Sussex RH20 3BP |
Company Name | Transpennine Express Railway Company Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds 1 LS1 2AJ |
Company Name | Treladale Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sugarbrook Mill Buntsford Hill Stoke Pound Bromsgrove Worcestershire B60 3AP |
Company Name | Travellers Coach Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Libero Music Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Doughty Street London WC1N 2LY |
Company Name | MPR Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
Company Name | Joseph Chamberlain (Properties) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Joseph Chamberlain Sixth Form College 1 Belgrave Road Highgate Birmingham West Midlands B12 9FF |
Company Name | Evaporsec Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Grove Road Wrexham Clwyd LL11 1EA Wales |
Company Name | Amberley Place Residents Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 103 The Myrke Datchet Slough Berkshire SL3 9AD |
Company Name | Thomas Danby Training Enterprises Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thomas Danby College Roundhay Road Leeds LS7 3BG |
Company Name | Gower Partnership Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA |
Company Name | Eastern Counties Homestart Option Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sixth Floor 113/123 Upper Richmond Road London SW15 2TL |
Company Name | Ortonglen Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lennox House Works Beeding Close Southern Cross Bognor Regis West Sussex PO22 9ST |
Company Name | Debamex Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Gloucester Road Walsall West Midlands WS5 3PL |
Company Name | Caltmere Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | Eltaway Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118b Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Company Name | Knight Air Scheduled Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | Blasco Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 612 Reading Road Winnersh Berkshire RG41 5HF |
Company Name | Sykes & Oliver Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Spring Valley Mills Stanningley Pudsey West Yorkshire LS28 6DW |
Company Name | United Models Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Front Office Suite 181/183 Kings Road Chelsea London Sw3 |
Company Name | 7 Sangora Road Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | Maple Leaf Tours (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Medlands 161 Kingsmead Loudwater Buckinghamshire HP11 1JB |
Company Name | Masthead Insurance Underwriting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | Maraquay Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA |
Company Name | Cb Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Portman Road Reading Berkshire RG30 1EA |
Company Name | Abbey Underpinning & Foundations Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Hille House 132a St Albans Road Watford Hertfordshire WD2 4AG |
Company Name | Remenham Place Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oakfield House Oakfield Grove Clifton Bristol BS8 2BN |
Company Name | Beadlow Exhibitions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 191-193 Park Street Manor House Luton Bedfordshire LU1 3HQ |
Company Name | Circle Offshore Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12-13 Newman Lane Industrial Est Alton Hampshire GU34 2QR |
Company Name | Lakequay Design Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15a Market Place Wokingham Berkshire RG40 1AL |
Company Name | Nippon Aircraft Supply (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Common Cranleigh Surrey GU6 8LU |
Company Name | Intrel Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Parliament Hill London NW3 2SY |
Company Name | Silver Fox Transport Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Chelsea Gardens Linslade Bedfordshire LU7 7PU |
Company Name | Banner New Homes 1 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Banner New Homes 3 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Banner New Homes 4 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Banner New Homes 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1U 3LL |
Company Name | Mediville Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 St Johns Drive Libanus Fields, Pontllanfraith Blackwood NP12 2ES Wales |
Company Name | Totbest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 7 Kenrick House London W1H 3FF |
Company Name | AKA Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney OX8 0UR |
Company Name | Aware Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New City Cloisters 196 Old Street London EC1V 9FR |
Company Name | The Milk Group (North West) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mercury House High Street Tatterhall Chester CH3 9PX Wales |
Company Name | Wheelbase Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | Listdell Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 James Court St. Mellons Cardiff CF3 0FA Wales |
Company Name | Eurotissue Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 High Street Hythe Kent CT21 5AT |
Company Name | Altered States Trading Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 23 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | Lakemile Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Mardon Warehousing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Rotacoda Interactive Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 Walnut Tree Walk London SE11 6DN |
Company Name | Medoline Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 John Street London WC1N 2BL |
Company Name | Grand Central Railway Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Company Name | Professional Assured Properties Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 840-844 High Road Leyton London E10 6AE |
Company Name | Ibis (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Coulson Way Burnham Slough Berkshire SL1 7PP |
Company Name | The Baby Axe Company Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Fourways Engineering Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Messrs Harding & Boulter 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | Forbes Manson Data Communications Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
Company Name | Corporate Accountancy Network (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1,Blatchford Road Horsham West Sussex RA13 5QR |
Company Name | Pro-Mate Property Management Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Maplane Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Fairview Swindon Wiltshire SN1 3PP |
Company Name | Sussex Plants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parkroad Nurseries Park Road Hellingly East Sussex BN27 1PB |
Company Name | Cramworth Chemists Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 26 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Company Name | Lampot Group Holdings Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rosewood Partnership 8 York Place Leeds West Yorkshire LS1 2DS |
Company Name | Kenbray Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Armada Floors Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Temple-Stuart Holdings Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Leapale Road Guildford Surrey GU1 4JX |
Company Name | Cross Hands Furniture Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Onega House 112 Main Road Sidcup Kent DA14 6NE |
Company Name | Intelco (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Lion Close Ramsey St Marys Huntingdon Cambridgeshire PE17 1SP |
Company Name | David Glen Associates Consulting Engineers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Southampton Place London WC1A 2DA |
Company Name | Calambray Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 The Crescent Stanley Common Ilkeston Derbyshire DE7 6GH |
Company Name | Sable Conversions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Company Name | Prelude Engineering (Northern) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Princess House Queensway Court Business Park Arkwright Way Scunthorpe South Humberside DN16 1AD |
Company Name | Sartmere Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 138-140 Park Lane Hornchurch Essex RM11 1BE |
Company Name | Scrap Scrap Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O R T Marke & Co 69 High Street Bideford Devon EX39 2AA |
Company Name | Lurien Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Shaw And Croft 115 Houndsditch London EC3A 7BU |
Company Name | The Milk Group (Severn Vale) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mercury House High Street Tattenhall Chester CH3 9PX Wales |
Company Name | The Milk Group (East Midlands) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mercury House High Street Taterhall Chester CH3 9PX Wales |
Company Name | Selkern Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Ruddlesway Windsor Berkshire SL4 5SG |
Company Name | Quintessential Media Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 The Square Bagshot Surrey GU19 5AX |
Company Name | Dairy Farmers Of Britain Processing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Meadow Herbs Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walden Foxcombe Road Boars Hill Oxford OX1 5DL |
Company Name | Engineering Sales Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Forest Gate Brighton Road Crawley West Sussex RH11 9PT |
Company Name | Hotspur Estates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
Company Name | Tide Brokers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Company Name | Freeway Music Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Town House 3 Park Terrace Manor Road Luton Bedfordshire LU1 3NG |
Company Name | Pintail Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97a High Street Lymington Hampshire SO41 9AP |
Company Name | Adams Packaging Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Mill Road Fishersgate Portslade West Sussex BN41 1PD |
Company Name | The City Of London Science And Technology Festivals Fairs And Symposia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Wavelength Publications Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kamakura, Botus Fleming Saltash Cornwall PL12 6NQ |
Company Name | D. H. Wheelhouse Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Classic And Prototype Transport Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lakers House Mill Road West Chiltington West Sussex RH20 2PJ |
Company Name | The Inventory Specialists Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 23 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Inventory House 4/5 Cowley Lane Chertsey Surrey KT16 9HS |
Company Name | Hotspur Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leopold Villa 45 Leopold Street Derby DE1 2HF |
Company Name | Meccano Toys Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Levy Gee Wettern House 56 Dingwall Road Croydon Surrey CR0 0XH |
Company Name | Grand European Airways Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Corporate Secretarial Services 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Company Name | 275 Trinity Road Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 275 Trinity Road London SW18 3SN |
Company Name | Excellence Centre Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elm Farm Keysoe Row East Keysoe Bedfordshire MK44 2JB |
Company Name | Lampott Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 36 Park Row Leeds LS1 5JL |
Company Name | Falcon Chemicals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 05 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Oakley Road Bromham Bedford MK43 8HZ |
Company Name | Miracle Training Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 113a Monnow Street Monmouth Gwent NP25 3EG Wales |
Company Name | Timetotal Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Company Name | Maidenbower Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Eaton Place London SW1X 8AT |
Company Name | Humber Offshore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Global Shipping Services Ltd Kiln Lane Trading Estate Stallingborough Grimsby North East Lincolnshire DN41 8DY |
Company Name | C.C. Solutions Ltd. |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address City College Manchester City Campus Whitworth Street Manchester M1 3HB |
Company Name | Strategic Aviation Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 30 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Farringdon Street London EC4A 4PP |
Company Name | Lampott Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6-8 York Place Leeds West Yorkshire LS21 2DS |
Company Name | Wildbray Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 207 Burnt Oak Broadway Edgware Middlesex HA8 5ES |
Company Name | Oxford Data Capture Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY Wales |
Company Name | The Mobile Phone Directory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Victor Lighting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Company Name | Regent (Blackpool) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Vectis Environmental Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 153-155 London Road Hemel Hempstead Hertfordshire HP3 9SQ |
Company Name | Beyond Research Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holden And Co 244 Walsall Road Bridgtown Cannock Staffordshire WS11 3JL |
Company Name | Inter-County Industries Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Timanene Far Vallens Hadley Telford Shropshire TF1 4SF |
Company Name | Scorpio Fashions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Spofforths 41 Beach Road Littlehampton West Sussex BN17 5JD |
Company Name | Fisher School Of Motoring Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Russell Street Gloucester G1j Jne |
Company Name | TOON Army Sportswear Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Company Name | TOON Army Products Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Company Name | Devon Group Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 11 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vulcan Works Water Lane Exeter Devon EX2 8BY |
Company Name | Moshi Moshi Sushi Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 60317 10 Orange Street London WC2H 7WR |
Company Name | Ideal Gas & Oil Burners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Southgate Chichester West Sussex PO19 1ES |
Company Name | Ductline Systems (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bond Court Leeds West Yorkshire LS1 2SN |
Company Name | J. E. "Bandings" Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 373 Russell Court 3 Woburn Place London WC1H 0NH |
Company Name | Carisdon Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Sherwood Road Coulsdon Surrey CR5 3DJ |
Company Name | Drummond Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Hille House 132a St Albans Road Watford Hertfordshire WD2 4AG |
Company Name | Jones Forbes & Co. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1993 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 21 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Haverfield Fletchwood Lane Totton Southampton Hampshire SO40 7DZ |
Company Name | Foreline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1993 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Canada Square London E14 5DY |
Company Name | Devon Coachbuilt Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 18 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vulcan Works Water Lane Exeter Devon EX2 8BY |
Company Name | Deniline Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1993 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Gainquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86 Deepfield Road Bullbrook Bracknell Berkshire |
Company Name | Aqua Flame Sealants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 21 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Crystalbrae Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Unisport Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Strobel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | The Brickmann Agency Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Hartington Consultants Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Station Road Teddington Middlesex TW11 9AA |
Company Name | ETI Precision Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19/20 Dawkins Road Hamworthy Poole Dorset BH15 4JY |
Company Name | Link Systems Consultants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1994 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mayflower House Billericay Essex CM12 9FT |
Company Name | Key Communications (London) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 London Wall Building London Wall London EC2M 5SY |
Company Name | Prespharma Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emerald House East Street Epsom Surrey KT17 1HS |
Company Name | Leisure Tec Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wellington Buildings 28-32 Wellington Road St Johns Wood London NW8 9SP |
Company Name | Key Worldwide Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 London Wall Building London Wall London EC2M 5SY |
Company Name | Cityscape (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Peters & May (Packing) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Goodwood Road Boyatt Wood Hampshire SO50 4NT |
Company Name | Silkes International Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR |
Company Name | Book Shippers International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19/21 Swan Street West Malling Kent ME19 6JU |
Company Name | Highcross (Cumbernauld) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Harlode Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Albert Avenue Penton Park Chertsey Surrey KT16 8QG |
Company Name | AMI Marine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick House, Bunces Lane Burghfield Common Reading Berks RG7 3DL |
Company Name | S & P Fireplaces Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address School Acre School End Chetwode Buckinghamshire MK18 4LA |
Company Name | South West Edible Oils Unlimited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Battlefield Road Shrewsbury Shropshire SY1 4AH Wales |
Company Name | Disc Covers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Woodridge Meadows Guildford Surrey GU1 1AA |
Company Name | Technicolour Glass Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mylers Court 156-158 Marsh Road Luton Bedfordshire LU3 2QL |
Company Name | EURO Direct Airlines Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Farrington Street London EC4A 4PP |
Company Name | Airways Bonded Warehouse Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address MacDonald House, 1 Lowfield Way Lowfield Heath Crawley West Sussex RH11 0PW |
Company Name | 30/32 Banbury Road Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32c Banbury Road Brackley Northants NN13 6EQ |
Company Name | Unipal (U.K.) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Offices River Haven Wargrave Berkshire RG10 8HE |
Company Name | Regalwest (Securities) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 16 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF |
Company Name | Switchit Electrical (Reading) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27a High Street Theale Berkshire RG7 5AH |
Company Name | Westcity Homes (Highgate) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Community Investment |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Pauls House Warwick Lane London EC4P 4BN |
Company Name | Fragrant Heritage Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherwood Lodge Sherwood Drive New Ollerton Newark Nottinghamshire NG22 9PP |
Company Name | Nionville Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dalguise House Duchy Road Harrogate |
Company Name | Leyland Daf Vans Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bromford House Drews Lane Birmingham B8 2QG |
Company Name | Aaron Software Development Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address In Touch House Riverside Drive Cleckheaton West Yorkshire BD19 4DH |
Company Name | New 75/81 Wapping High Street Management Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 91 Cleveley Crescent Ealing London W5 1DZ |
Company Name | Veralton Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Boathouse Llanfair Hall Caernarfon Gwynedd LL55 1TT Wales |
Company Name | Atticus Corporation Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Cresent Stables 139 Upper Richmond Road London SW15 2TX |
Company Name | Ledgestar Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Winnington Road Hampstead London N2 0TX |
Company Name | Scott Wilson Piesold Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | OBO Bettermann Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 5 Cmt Trading Estate Broadwell Road Oldbury West Midlands B69 4BQ |
Company Name | Comac Trading Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rosalind Hallifax & Co Orchard House 165/169 Kensington High Street London W8 6SH |
Company Name | Zoggs International Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Resolution House 12 Mill Hill Leeds LS1 5DQ |
Company Name | Optimum Information Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address South East Water Limited Rocfort Road Snodland Kent ME6 5AH |
Company Name | Norwich Broadcasting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 28 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ukrd Group Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Company Name | Culmprior Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Hampton Lane, Blackfield Southampton Hampshire SO45 1ZA |
Company Name | Timber Management Forest Products Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Woodland Centre Whitesmith Lewes East Sussex BN8 6JB |
Company Name | Anglo Roofing & Building Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 The Downs Altrincham Cheshire WA14 2QD |
Company Name | Brendlehurst Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Luton Road Chatham Kent ME4 5AE |
Company Name | The Consortium For Business Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Town Hall Broadway Letchworth Garden City Hertfordshire SG6 3PF |
Company Name | Statdrome Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | Stillmere Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Pages Wharf Mill Lane Taplow Buckinghamshire SL6 0AD |
Company Name | Cherwell Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF |
Company Name | Circle Management 1994 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 144-146 Kings Cross Road London WC1X 9DU |
Company Name | CDH Pools Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81 London Road Enfield Middlesex EN2 6ES |
Company Name | Key Communications (Leeds) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 London Wall Building London Wall London EC2M 5SY |
Company Name | WFH Designs Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Trinity Home Improvements Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 34 Neath Abbey Business Park Neath SA11 5RG Wales |
Company Name | Autobar UK (South) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Company Name | Burroughs Technology (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8a Haldon Road London SW18 1QB |
Company Name | Beecast Business Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Almswood House 93 High Street Evesham Worcestershire WR11 4DU |
Company Name | Mi Automotive Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston Way Leyland Preston Lancashire PR26 7TZ |
Company Name | S.J. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 10 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Old Burlington Street London W1X 2QA |
Company Name | The Blue Rose Record Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 Numa Court Justin Close Brentford Middlesex TW8 8QF |
Company Name | QUIK Products International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berllan Fach Pennorth Brecon Powys LD3 7EX Wales |
Company Name | Force 4 Designs (U.K.) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE |
Company Name | John R. Hunter Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Devon Crescent Billingham Cleveland TS23 4BP |
Company Name | E-Channel Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 The Bramley Business Centre Bramley Guildford Surrey GU5 0AZ |
Company Name | NPC Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Pages Wharf Mill Lane Taplow Buckinghamshire SL6 0AD |
Company Name | Modular Maintenance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Rembray (Utilities) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Richmond Upon Thames College Egerton Road Twickenham Middlesex TW2 7SJ |
Company Name | Colrose Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Rectory Avenue High Wycombe Buckinghamshire HP13 6HW |
Company Name | Mocobs (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor, 239 Kensington High Street London W8 6SA |
Company Name | Marraton Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Wigmore Street London W1H 0HQ |
Company Name | Tiaville Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bletchingley Golf Club Church Lane Bletchingley Redhill Surrey RH1 4LP |
Company Name | Greatfield Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pencroft Pencroft Drive Dartford Kent DA1 2PB |
Company Name | Rightpledge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Desford Road Enderby Leicester LE9 5AT |
Company Name | Micro Expansion Products Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20/24 Church Street Altrincham Cheshire WA14 4DW |
Company Name | Drawn Metal Pressings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Platarg Engineering Limited Trumpers Way Hanwell London W7 2QA |
Company Name | Contra-Fire Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | McMahon And Curtis Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50-52 Great Sutton Street London EC1V 0DE |
Company Name | Age Concern Gateshead Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address House On The Hill Sunderland Road Gateshead Tyne And Wear NE10 9LR |
Company Name | Avant-Garde Films Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carlisle Business Centre Suite 75 60 Carlisle Road Bradford West Yorkshire BD8 8BD |
Company Name | N.T. Consultancy Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Gordon Road London W5 2AR |
Company Name | Motor Dealer Support Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rhosilli Best Beech Hill Wadhurst East Sussex TN5 6JH |
Company Name | Net Potential Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | EURO Direct Recruitment Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9/10 The Broadway Beaconsfield Buckinghamshire HP9 2HL |
Company Name | I C Map Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46/47 Bloomsbury Square London WC1A 2RU |
Company Name | Priavale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Luscombe Cottage Colston Road Buckfastleigh Devon TQ11 0LP |
Company Name | Age UK Brighton And Hove Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29-31 Prestonville Road Brighton BN1 3TJ |
Company Name | Quantock Taverns Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Great Western Hotel Station Approach Yatton Bristol Bs19 97r |
Company Name | Pagedrill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Caridff Road Luton Bedfordshire LU1 1PP |
Company Name | Enterprise Design & Development Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hollyhocks 56a St Peters Road Earley Reading Berkshire RG6 1PH |
Company Name | Westbream Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Coach House Dale Hill Blackwell Bromsgrove Worcestershire B60 1QJ |
Company Name | Mainstream Soft Drinks Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Willow Lane Huddersfield West Yorkshire HD1 5ED |
Company Name | Concept Tiling Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Jones Court Jones Square Stockport Cheshire SK1 4LJ |
Company Name | Snow Taylor Research Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX |
Company Name | Arkstar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Red Court, Beaconsfield Road Farnham Royal Slough SL2 3BY |
Company Name | M.J. Noyes Electrical Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2b Charterhouse Road Godalming Surrey GU7 2AG |
Company Name | Goldline Claims Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redcourt Beaconsfield Road, Farnham Royal Slough Berkshire SL2 3BY |
Company Name | Softtalk Translations Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81,Evendons Lane Wokingham Berkshire RG11 4AD |
Company Name | The Family Business Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Inflow Electronics Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Dig Lane Frodsham Cheshire WA6 6UN |
Company Name | W J Annetts Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Winkleigh House Harrow Hill Drybrook Gloucestershire GL17 9JX Wales |
Company Name | Central Entertainments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 06 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | Wimbriar Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 175 Beresford Avenue Surbiton Surrey KT5 9LR |
Company Name | One Stop Financial Security Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 4 days, 23 hours (Resigned 28 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor River Court Mill Lane Godalming Surrey GU7 1EY |
Company Name | Jennerly Rogate Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | The Jam Factory (Pacific Rim) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander Mills Baker Street Morley Leeds LS27 0AB |
Company Name | Hortonwood International (Chester) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Strawberry Farm Whitby Road Backford Chester Cheshire CH1 6PH Wales |
Company Name | The Chicago Computer Co. Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Ashtonpenney Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Airport House Purley Way Croydon CR0 0XZ |
Company Name | Eurovines Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG |
Company Name | Arena Flooring (Midlands) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 114 High Street, Wordsley Stourbridge West Midlands DY8 5QR |
Company Name | Project Management Associates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pkf New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX |
Company Name | Corporate Car Care Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit D3 Grafton Way Basingstoke Hampshire RG22 6HY |
Company Name | Bardeb Management Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83/95 Stanley Road Bournemouth BH1 4SD |
Company Name | Jaygee Print Finishers Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1994 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 10 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address K A Farr & Co 8 Botanic Road Southport Merseyside PR9 7NG |
Company Name | Stratside Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | F.R.A.C.T. Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Bedford Row London WC1R 4HE |
Company Name | Mozer Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Bedford Row London WC1R 4HE |
Company Name | Antettel Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Bedford Row London WC1R 4HE |
Company Name | Dondaine Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Bedford Row London WC1R 4HE |
Company Name | Medivideo Communications Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Messrs Rochman Landau Mappin House 4,Winsley Street London W1N 7AR |
Company Name | Linross Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr Gwynedd LL34 6AP Wales |
Company Name | Patronage Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Deron Developments Limited 20 Market Place Tetbury Gloscestershire |
Company Name | Buxton Residential Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 19 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cedar House 91 High Street Caterham Surrey CR3 5UH |
Company Name | Grants Scaffolding Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | 12 Beaconsfield Road (Brighton) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Harrington Villas Brighton Sussex BN1 6RG |
Company Name | Switchit Electrical (Lighting) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick House Bunces Lane Burghfield Common Berkshire RG7 3DL |
Company Name | Gresham Lion Technology Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 The Crescent Station Road, Woldingham Caterham Surrey CR3 7DB |
Company Name | Discreet Business Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Baxter Road Brierley Hill Dudley West Midlands DY5 3QQ |
Company Name | Kamelton Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 292 Leigham Court Road Streatham London Sw16 |
Company Name | Touchbray Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 120 East Road London N1 6AA |
Company Name | Branding U.K. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney OX8 6BE |
Company Name | Bedford Medical Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Jamieson & Mason Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Royal Brierley Trading Estate Unit 12 North Street Brierley Hill West Midlands DY5 3ES |
Company Name | The Foreign Beer Marketing Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 116/118 Birmingham Road Lichfield Staffordshire WS14 9EW |
Company Name | Bloggo Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor Montpelier Road 99 Montpelier Road Brighton BN1 3BE |
Company Name | Waterwells Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 162 Cornwall Avenue Blackpool Lancashire FY2 9QR |
Company Name | Stravton Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 421 Bilston Road Wilverhampton West Midlands WV2 2NN |
Company Name | Helicon Publishing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New Mill House 183 Milton Park Abingdon Oxfordshire OX14 4SE |
Company Name | New Social Service Press Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5a Arcade Road Littlehampton West Sussex BN17 5AP |
Company Name | IPI 21 (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Curzon Street London W1Y 8PE |
Company Name | Pennical Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Scarisbrick New Road Southport Merseyside PR8 6LF |
Company Name | Costello Automotive Products Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Busses Cottage Sweet Water Cane Wormley Godalming Surrey GU8 5SS |
Company Name | Grindrod Strikeout Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1994 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Queen Street Wellington Telford Salop TF1 1EH |
Company Name | Queenswood 83 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodbridge Road Sleaford Lincolnshire NG34 7EW |
Company Name | Stephen Nolan Transport Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Goodies Fast Foods Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a Victoria Road Woolston Southampton Hampshire SO19 9DX |
Company Name | The Jam Factory (Retail) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander Mills Baker Street Morley Leeds LS27 0AB |
Company Name | Factory Workers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander Mills Baker Street Morley Leeds LS27 0AB |
Company Name | Horseracing Sponsorship Forum Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | The Jam Factory (Design Studios) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander Mills Baker Street Morley Leeds LS27 0AB |
Company Name | Aylesbury Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 06 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Forthbell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Station Road Burgess Hill West Sussex RH15 9DS |
Company Name | IPI 21 Distribution (UK) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 172 New Bond Street London W1Y 9PB |
Company Name | Reliance Financial Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rfc House 137 High Street Brentwood Essex CM14 4RZ |
Company Name | Greenbray Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97c Leicester Road Bedworth Warwickshire CV12 8BU |
Company Name | Eaglecray Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stanley House 27 Wellingotn Road Bilston West Midlands WV14 6AH |
Company Name | Perfume & Flavouring Essences Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Premier Claims Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Red Court Beaconsfield Road Farnham Royal,Slough Berkshire SL2 3BY |
Company Name | Aquadust Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Lion Entertainments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1994 |
Appointment Duration | -1 years, 11 months (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mac'S Bar 80 Russell Street Luton Bedfordshire |
Company Name | Thaddeus Consultants Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1994 |
Appointment Duration | 2 days (Resigned 25 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 130/132 Nantwich Road Crewe Cheshire CW2 6AZ |
Company Name | Jocobs (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor, 239 Kensington High Street London W8 6SA |
Company Name | Skippies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Scribes Lodge 39b High Street Chislehurst Kent BR7 5AE |
Company Name | Griffin Agencies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Hoscote Estate Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Five Chancery Lane Clifford'S Inn London EC4A 1BU |
Company Name | Mechanics Choice Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Limberline Spur Hilsea Portsmouth Hampshire PO3 5HJ |
Company Name | Ark Trading Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor Rear The Estate House 201 High Road Chigwell Essex IG7 5BJ |
Company Name | IIBI Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 10 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Caterbility Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1a Cranbourne Road Slough Berkshire SL1 2XF |
Company Name | Prime Response (Software) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Goat Wharf Brentford Middlesex TW8 0BA |
Company Name | Church Partnerships Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Price And Co 30/32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Company Name | Foresight Design & Print Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor Beaumont House, Avonmore Road London W14 8TS |
Company Name | Higginson Acoustics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Segsbury Grove Bracknell Berkshire RG12 9JL |
Company Name | Applequay Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Enterprise House 41 Reading Road Pangbourne Reading Berkshire RG8 7HY |
Company Name | Mill Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Field Court Grays Inn London WC1R 5EF |
Company Name | The Stevenage Business Partnership Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60-62 High Street Harpenden Hertfordshire AL5 2SP |
Company Name | FGMC Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Great Cumberland Place London W1H 7LW |
Company Name | Ballisant Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sea Nook Amlwch Port Amlwch Anglesey LL68 9HL Wales |
Company Name | Feed The World Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sudley Chambers 8 Sudley Road Bognor Regis West Sussex PO21 1EU |
Company Name | The Growth Partnership Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Church Street Burnham Slough Berkshire SL1 7HZ |
Company Name | Penman Franchises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 High Street Totnes Devon TQ9 5PB |
Company Name | Midshires Property Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bond House Bond Street Wolverhampton West Midlands WV2 4AS |
Company Name | The Motor Trade Partnership Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House Bunnian Place Basingstoke Hampshire RG21 1JE |
Company Name | Southprint Exhibitions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Beaufort Court Admirals Way Marsh Wall London E14 9XL |
Company Name | KIDS Recycled Clothes And Equipment Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 619 Gower Road Upper Killay Swansea W Glamorgan SA2 7EX Wales |
Company Name | Cafe' Oz Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 121 Totteridge Lane High Wycombe Bucks HP13 7PH |
Company Name | Absolute Executive Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Staple Inn Buildings (North) High Holborn London WC1V 7PZ |
Company Name | DREW Builders Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 London Street Reading Berkshire RG1 4PS |
Company Name | Kadastone Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Bloomsbury Square London WC1A 2LP |
Company Name | N.B. Asset Management Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aquis House Clasketgate Lincoln Lincolnshire LN2 1JN |
Company Name | Britannia Distilleries Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Redan Street London W14 0AD |
Company Name | Greenturn Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN |
Company Name | Natural Friends Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1994 (same day as company formation) |
Appointment Duration | -1 years (Resigned 02 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 3 Ivyholme Station Road Heathfield East Sussex TN21 8LB |
Company Name | Rathbrill Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Shakespeare Avenue Peterborough Cambridgeshire PE1 3JT |
Company Name | Bridge Motors Garage Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Burntree Tipton West Midlands DY4 7SA |
Company Name | Cafe Ba Ba Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Langdale Court Witney Oxfordshire OX28 6FG |
Company Name | Templebeech Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avery House 52 Brooks Mews London W1Y 1LE |
Company Name | Midbren Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dewsbury Business & Media Centre 9 Wellington Road Dewsbury WF13 1HF |
Company Name | Castlefield Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Bedford Gardens London W8 7EQ |
Company Name | Britannia Sealed Units Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Englands Lane Dunstable Bedfordshire LU5 4HT |
Company Name | Pre-Ad Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Company Name | Novalogic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 165 Queen Victoria Street London EC4V 4DD |
Company Name | Amardell Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Old Square Lincolns Inn London WC2A 3UH |
Company Name | Camellian Reprocessing Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 02 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Pages Wharrf Mill Lane Taplon Bucks SL6 0AD |
Company Name | Database Tactics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Iv George Square George Street Nottingham NG1 3BE |
Company Name | G & I Floor Coverings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Creighton Consultants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 186 Hamilton Avenue North Cheam Surrey SM3 9DT |
Company Name | Laura Designs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit Pg01 23/28 Penn Street London N1 5DL |
Company Name | Pinastone Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 107 Bell Street London NW1 6TL |
Company Name | C. G. Products Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Commercial Street Pontypool Gwent NP4 6XT Wales |
Company Name | Apollo Communications Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | Morcalon Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 31 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kings Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB |
Company Name | Widefell Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | 3B Vending Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Station Road Addlestone Surrey KT15 2AL |
Company Name | WBG Services |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 221 High Street Lewes East Sussex BN7 2AE |
Company Name | Edgehill Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wysteria Cottage 1 The Barns Gagingwell Chipping Norton Oxfordshire OX7 4EF |
Company Name | Switch Electric Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1994 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Newbery Close Tilehurst Reading Berkshire RG31 6JN |
Company Name | Outline Construction Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Aldersley Road Tettenhall Wolverhampton WV6 9NA |
Company Name | Twin Traders Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Hermitage Road Hitchin Herts SG5 1BY |
Company Name | Accord International Freight Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dunster Avenue Morden Surrey SM4 4LE |
Company Name | Sailspeed Promotions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 41-43 Roebuck Road Hainault Ilford Essex IG6 3TU |
Company Name | Ductline Systems (North) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | C P (Guildford) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 05 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Columbia Centre Market Street Bracknell Berkshire RG12 1PA |
Company Name | Kenal Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Oxfordshire OX29 6UR |
Company Name | A. & N. Contracts Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | MBE Lofts Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Arand Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 8 months (Resigned 03 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beeston Grange Sandy Bedfordshire SG19 1PG |
Company Name | HR Centre Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Mowbray Arms Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crow Tree Farm Thorne Levels Doncaster South Yorkshire DN8 5TF |
Company Name | Gardenia Programs (Europe) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thomas Findley Limited Chichester House 145a,London Road Kingston Upon Thames KT2 6NH |
Company Name | Words That Work Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Underriver House Cottages Underriver Sevenoaks Kent TN15 0SJ |
Company Name | Travel Tackle (International) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berllan Fach Pennorth Brecon Powys |
Company Name | Air Image Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 88 Heath View East Finchley London N2 0QB |
Company Name | M & M Communications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Large Acres Selsey Chichester West Sussex PO20 9BA |
Company Name | MacDonald Design And Advertising Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | Marygreen Manor Hotels Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Barn Hotel West End Road Ruislip Middlesex HA4 6JB |
Company Name | GDG Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Standhill Court Little Haseley Oxfordshire OX44 7LH |
Company Name | Camellian Manufacturing (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Pages Wharf Mill Lane Tapplow Bucks SL6 0AD |
Company Name | Link Industrial Cleaning Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 109 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Company Name | Conrade Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address West House East Street Bodicote Banbury Oxon OX15 4DN |
Company Name | K & A Composites Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Leigh & Co Brentmead House, Britannia Road London N12 9RU |
Company Name | Quaybroad Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Friary Court Crutched Friars London EC3N 2NP |
Company Name | Wheatlane Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 80 Abingdon Road Standlake Witney Oxfordshire OX29 7RN |
Company Name | Team Tugs Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Ashby Street London EC1V 0EB |
Company Name | Datapro Computers Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Westcity Pizza Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Company Name | Professional Taskmasters Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1 The Abbey Mill Station Road Bishops Waltham Southampton SO32 1GN |
Company Name | Bradequay Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | The Marketing Process Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nantewas Lamorna Near Penzance Cornwall TR19 6XH |
Company Name | Carlholme Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Santosh Cottage Tamarisk Way Angmering On Sea Sussex BN16 2TF |
Company Name | Trade Re:Source Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor, Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Empire Premiere Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12/13 Ship Street Brighton East Sussex BN1 1AD |
Company Name | Smile Publications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rooks Rider Challenor House 19,Clerkenwell Close London EC1R 0RR |
Company Name | A D Contractors Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Elmer Road Catford London SE6 2ER |
Company Name | Brook Import Trading Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Thompson Avenue Richmond Surrey TW9 4JW |
Company Name | Auto Print Technology Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The White House 2 Meadrow Godalming Surrey GU7 3HN |
Company Name | The Phone Factory Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Sansome Walk Worcester WR1 1LR |
Company Name | Vigilant Security Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Englefield Road Bitterne Manor Southampton Hampshire SO18 1AW |
Company Name | Wilcox Metal Finishing Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 200 Ford Lane Crewe Cheshire CW1 3TN |
Company Name | Fortune Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Grange Barns Hexton Hitchin Herts SG5 3HX |
Company Name | MEON Village Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cott Stable Cott Street Lane Swanmore Hampshire SO32 2QG |
Company Name | Changework Technologies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 92 London Street Reading Berkshire RG1 4SJ |
Company Name | South Wales Lifting Gear Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Portside North Merseyton Road Ellesmere Port Cheshire CH65 2HQ Wales |
Company Name | QTAB Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Green Lane Northwood Middlesex HA6 3AE |
Company Name | Hurstwood Homes Ltd |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Locke Son & Newcombe Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 27 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Devon Square Newton Abbot Devon TQ12 2HH |
Company Name | Customwash Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 College Court College Crescent Swiss Cottage London Nw3 |
Company Name | Avaldale Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 St Giles Oxford |
Company Name | Tanastar Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Sniffers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Downs Court The Downs Altrincham Cheshire WA14 2QD |
Company Name | Harris Eight Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Northwood Road Whitstable Kent CT5 2ES |
Company Name | Tigon Treasury Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Moorgate London EC2R 6AD |
Company Name | Brainchild Temperature Controllers Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Southdownview Road Broadwater Trading Estate Worthing West Sussex BN14 8NL |
Company Name | Masons Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Seymour Villas Hoads Wood Road Hastings East Sussex TN34 2AQ |
Company Name | Magnum Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 299 Eccleshall Road Sheffield S11 8NX |
Company Name | Relatron Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shipleys 10 Market Walk Saffron Walden Essex CB10 1JZ |
Company Name | Cognitus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Mount Parade Harrogate North Yorkshire HG1 1BX |
Company Name | Sheeran Multimedia Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dickson Holdings Limited 100,High Path Road Guildford Surrey GU1 2QP |
Company Name | Lee Engineering Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Messrs Kingston Smith Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Capital Resources Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6a Langford Place London NW8 0LL |
Company Name | Cerabray Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Croftsway Bombers Lane Westerham Kent TN16 2JA |
Company Name | Ox Select Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20/21 Market Place Wallingford OX10 0AD |
Company Name | Milton Plant Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Cross Lane Radcliffe Manchester M26 |
Company Name | Unicycle Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118 Shirley Road Acocks Green Birmingham B27 7NA |
Company Name | Kintvale Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Company Name | The Farm B.B.S. Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tarnwood 10 High Street Tadlow Royston Hertfordshire SG8 0ES |
Company Name | Moxco Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxon RG9 2BD |
Company Name | Computer Torque Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atticus House 2 The Windmills Turk Street Alton Hampshire GU34 1EF |
Company Name | Gold Medal Software Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62-64 Bromham Road Bedford Bedfordshire MK40 2QG |
Company Name | Checkout Discount Cards Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | SLTP Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Greyhound Lane Streatham London SW16 5SD |
Company Name | Witton Speciality Chemicals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hampstead Avenue Mildenhall Suffolk IP28 7AS |
Company Name | Westcity Partners (Clerkenwell) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Ascot Graphic Machinery Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Llanvair Close South Ascot Berks SL5 9HX |
Company Name | Milostar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Cresswall Associates Limited Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG |
Company Name | Collisview Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | NS Enterprises Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Willow Street Accrington Lancashire BB5 1LT |
Company Name | County Car Mart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Surrey & North East Hampshire Radio Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 11 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Company Name | Newco Formations Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hamilton House Howard Street Oxford Oxfordshire |
Company Name | Business Assist Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hamilton House Howard Street Oxford Oxfordshire OX4 3AY |
Company Name | Remnantz Management Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Bridge House St Peter Street Marlow Bucks SL7 1NQ |
Company Name | Klimatechnik International Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Beach Road South Shields Tyne And Wear NE33 2QR |
Company Name | Redrow Homes (South East) Eastney Barracks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St David'S Park Flintshire CH5 3RX Wales |
Company Name | Pentactive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Charterhouse Square London EC1M 6EN |
Company Name | Palm Top International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hoadley & Hopkins 9 Crossways London Road Sunninghill Ascot Berkshire SL5 8EZ |
Company Name | F.Y.M.A. Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rocket Medical Imperial Way Watford WD24 4XX |
Company Name | L & A Care Agency Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26-28 Goodall Street Walsall West Midlands WS1 1QL |
Company Name | NO. 1 Walthamstow Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Carnwath Road London SW6 3HR |
Company Name | Westcity Partners (Bushey) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carmelite 50 Victoria Embankment London EC4Y 0DX |
Company Name | International Training Specialists Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Belgrave Land (Ashford) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Sterling Property Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 136 High Street Whitton Middlesex TW2 7LL |
Company Name | Grantsource Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elm Farm Keysoe Row East Keysoe Bedford MK44 2JB |
Company Name | The Control Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Highgrounds Road Worksop Nottinghamshire S80 3AT |
Company Name | Westcity Partners (Soho) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carmelite 50 Victoria Embankment London EC4Y 0DX |
Company Name | A.R.T. (High Wycombe) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Binders Industrial Estate Cryers Hill High Wycombe Buckinghamshire HP15 6LJ |
Company Name | Ellacrest Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86/88 South Ealing Road Ealing London W5 4QB |
Company Name | O.D.S. UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Charterhouse Development Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1994 |
Appointment Duration | 1 day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Company Name | Crompton Lighting Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Practical Soft Fruit Research Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rowlandson House 289/293 Ballards Lane London Middlesex N12 8NP |
Company Name | Chelstar Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Dorset Street London W1H 3FT |
Company Name | Charterhouse Commercial Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Company Name | Highcross (Livingston) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Noah Engineering Consultants Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AF |
Company Name | Laroville Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Prager And Fenton Midway House 27-29 Cursitor Street London EC4A 1LT |
Company Name | The Charterhouse Development Corporation Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Company Name | Pang Investment & Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Crofton Close Southampton Hampshire SO17 1XB |
Company Name | Standfirst Publishing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Park House Seven Sisters Road London N4 2LR |
Company Name | Power Of Speech Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Centre Of Excellence Keysoe Row East Keysoe Bedfordshire MK44 2JB |
Company Name | G. B. Haulage Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clydfan Penygroes Road Carmel Caernarfon Gwynedd LL54 7SA Wales |
Company Name | McPhee Forestry Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Green Glasbury On Wye Hereford HR3 5LH Wales |
Company Name | Parncourt Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 Main Street Cradley Heath Warley West Midlands B64 5HN |
Company Name | Kent Biopower Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britton Court Farm Hackington Road Tyler Hill Canterbury Kent |
Company Name | Sovereign Travel Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 87/89 High Street Croydon Surrey CR9 1XE |
Company Name | Cater Allen (US) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
Company Name | Quelaton Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Beldon Crescent Huyton Liverpool Merseyside L36 4LR |
Company Name | Shelacre Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Brelaway Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mini-Unit 2 Southwall Road Industrial Estate Southwall Road Deal Kent Ct14 |
Company Name | Cerevale Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 53 Sheen Lane London SW14 8AB |
Company Name | Black & White Menswear Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Bellegrove Road Welling Kent DA16 3PS |
Company Name | Pressvess Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Lower High Street Cradley Heath West Midlands B64 5AF |
Company Name | Shropshire Joinery Export Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Richmond House 570/572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU |
Company Name | International Management Consulting Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 Standard Road Hounslow Middlesex TW4 7AY |
Company Name | Marnacre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pentagon House Unit 102 Crayfield Industrial Park Main Road Orpington Kent BR5 3HP |
Company Name | Tecknikon Laboratories Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA |
Company Name | The Green Pool - Renewable Energy Developments (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Fitzroy Square London W1T 5HL |
Company Name | The Green Pool-Sustainable Environmental Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Fitzroy Square London W1T 5HL |
Company Name | Skelmview Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Bath Road Hounslow Essex TW3 3BN |
Company Name | HINO (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 London Road Lichfield Staffordshire WS14 9EP |
Company Name | Ceretron Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Printers Yard 156 South Street Dorking Surrey RH4 2HF |
Company Name | Tivest Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Challenor House 19,Clerkenwell Close London EC1R 0RR |
Company Name | Redhill Analysts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Frp Advisory 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB |
Company Name | Prosperon Marketing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Dalmire Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 12 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brandes Ryness York House Empire Way Wembley Middlesex HA9 0PA |
Company Name | T T S Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garratt Street Harts Hill Brierley Hill West Midlands DY5 1JU |
Company Name | United African Air Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 20 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aldwych House 6th Floor 81 Aldwych London WC2B 4RP |
Company Name | Schneider Trophy Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Coach House Dale Hill Blackwell Bromsgrove Worcestershire B60 1QJ |
Company Name | Audiotek UK Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Ok Products International Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Teddington Associates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 147 Queens Road Teddington Middlesex TW11 0LZ |
Company Name | Phoenix Carriage Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 11 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Oakleigh Premiums Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Carephone (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 575 North End Road Wembley Middlesex HA9 0AP |
Company Name | The Sites Data Service Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (same day as company formation) |
Appointment Duration | -1 years (Resigned 31 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Elsham Road Kensington London W14 8HA |
Company Name | Camore Electronics Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 86 Arundel Road Littlehampton West Sussex BN17 7DP |
Company Name | Network Accounting & Financial Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dorchester House Station Road Letchworth Hertfordshire SG6 3AW |
Company Name | Ba Kent Construction Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Mayplace Road West Bexleyheath Kent DA7 4JJ |
Company Name | Computer Cables & Accessories Contracts Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Networks House Waldo Road Bromley Kent BR1 2QX |
Company Name | Fintrade International Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 High Street Hail Weston St. Neots Cambridgeshire PE19 5JW |
Company Name | The Absolute Entertainment Company Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 126a Church Road Hove East Sussex BN3 2EA |
Company Name | Talobray Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9-10 The Broadway Beaconsfield Buckinghamshire HP9 2HC |
Company Name | Charlbay Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Sparkhill Trading Estate Evelyn Road Srarkhill Birmingham B11 3JJ |
Company Name | 68 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kennedy House 115 Hammersmith Road London W14 0QH |
Company Name | The Education Exchange Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Bromleydown Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Haden Insolvency George House 2 Worcester Road Bromsgrove Worcestershire B61 7AB |
Company Name | Swans Wharf Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Council Chambers Teme Street Tenbury Wells Worcestershire WR15 8AA |
Company Name | Marpiko Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shaftmoor Lane Industrial Estate Shaftmoor Lane Hall Green Birmingham West Midlands B28 8SB |
Company Name | Kelmbray Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Independent House The Birches Imberhorne Lane East Grinstead West Sussex RH19 1XT |
Company Name | Magnolia Mews Management Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Calemtron Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Averbriar Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gemini House Brunel Road Churchfields Salisbury Wiltshire SP2 7PU |
Company Name | Readale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Matlock Homes (North West) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 39 Sheraton Business Centre, Wadsworth Road Perivale Greenford Middlesex UB6 7JB |
Company Name | The Leisure Light Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 Great Charles St Queensway Birmingham B3 3LG |
Company Name | Moyacre Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 159 Mortlake Road Kew Surrey TW9 4AW |
Company Name | Butlers Catering (London) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15/19 Cavendish Olace London W1M 0DD |
Company Name | Vilaway Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Court Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Southampton Place London WC1A 2DA |
Company Name | HINO Motors Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 5 14-20 George Street Birmingham B12 9RG |
Company Name | Sundial Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chanelle Breydon Blackdown Avenue Pyrford Surrey GU22 8QH |
Company Name | Carac Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ |
Company Name | Co-Valent Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY |
Company Name | Transact Courier Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Ravenglass Close Lower Earley Reading RG6 3BX |
Company Name | United Timber Sales Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 83 Western Road 83a Western Road Hove East Sussex BN3 1LJ |
Company Name | Affinity Group Management Plc |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Ives Street London SW3 2ND |
Company Name | Danstay Plastics Recycling Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Queen Square Bristol BS1 4QR |
Company Name | Andrews Prestige Cars Of Sunningdale Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Ridway Close Camberley Surrey GU15 2NX |
Company Name | Variation Systems Analysis Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unigraphics Solutions Ltd Knoll Road Camberley Surrey GU15 3SY |
Company Name | Solar Dental Ceramics Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1994 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 10 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 520 Uxbridge Road Hayes Middlesex UB4 0SA |
Company Name | ZAX Entertainment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 George Street Brighton BN2 1RJ |
Company Name | Diskpak Group Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2,Pages Wharf Mill Lane Taplow Buckinghamshire SL6 0AD |
Company Name | Timestore Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Company Name | TTG Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cork Gully Hill House Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | Flayview Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Marine Parade Brighton East Sussex BN2 1PH |
Company Name | Ermcroft Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | CDP Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38b Ashley Road Epsom Surrey KT18 5BH |
Company Name | Zanair Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Conduit Mews London W2 3RE |
Company Name | Purchase Point UK Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 St Jamess Square London SW1Y 4LB |
Company Name | Demeter Farming Company Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wellington Building 28-32 Wellington Road London NW8 9SP |
Company Name | H. Ali Construction Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Club Road Sheffield Yorkshire S3 |
Company Name | First Legal Search & Financial Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 07 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Church Road London SE19 2ET |
Company Name | Balanquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 15 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | The Traditional Tile Company (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emmerald House 20-22 Anchor Road Aldridge Walsall West Midlands WS9 8PH |
Company Name | Prism Colour Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Trans-Atlantic Windsurf Racing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 102 405 Kings Road London SW10 0BB |
Company Name | Marlar Bennetts International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 415 Hillcross Avenue Morden Surrey SM4 4BZ |
Company Name | Court Construction Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Company Name | S. Webb & Son (Distributors) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Company Name | Maintenance Coatings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Target House 70a/72a,The Centre Feltham Middlesex TW13 4BH |
Company Name | Rawstave Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 544 Old Bedford Road Luton Bedfordshire LU2 7BY |
Company Name | Sormline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Staffords Place Horley Surrey RH6 7GY |
Company Name | I.S.D. (U.K.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Nashbriar Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Tunsgate Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123 Fishbourne Lane Ryde Isle Of Wight PO33 4EU |
Company Name | 3-D Signs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Rumbridge Street Totton Southampton Hampshire |
Company Name | Battlebridge Secretaries Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite A Unit 16 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ Wales |
Company Name | YNY Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address County Hall Racecourse Lane Northallerton North Yorkshire DL7 8AH |
Company Name | York & Bridge Texwear Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Senator House 85 Queen Victoria Street London EC4V 4JL |
Company Name | Radial Drilling (Europe) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Company Name | Hf Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Haines House 21 John Street London WC1N 2BP |
Company Name | LSP (Weedon) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | V.T.A. (U.K.) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Roses Cottage Bucks Mills Bideford Devon EX39 5DY |
Company Name | BOIA (Offshore) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Police Station High Street Ingatestone Essex CM4 9EW |
Company Name | The Oxford Legal Group Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End South Leigh Oxfordshire OX29 6UR |
Company Name | Myerview Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Bedford Row London Wc1r 4ln |
Company Name | Dolphin Building Services Engineers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1M 7LB |
Company Name | Voice Data (U.K.) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | BOIA Holdings Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Police Station High Street Ingatestone Essex CM4 9EW |
Company Name | London & General (Knowsley) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Marshland Developments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 175 Boston Manor Road Brentford Middlesex TW8 9LE |
Company Name | Mackay Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Durham Terrace London W2 5PB |
Company Name | Kensmere Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brookstreet Des Roches 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Barling Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 7 Kenrick Place London W1H 3FF |
Company Name | Southport Architectural Salvage Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Moss Side Cottage Moss Side Lane Mere Brow Tarleton Preston PR4 6LD |
Company Name | Baristas Coffee Collective Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxfordshire OX8 6BE |
Company Name | NATU Export Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Radnor Place Sussex Gardens London W2 |
Company Name | Sibbasbridge Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41-42 Cornmarket Street Oxford Oxfordshire OX1 3HA |
Company Name | Melmay'S Carpets Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilkinsons & Co Accountants 136-140 Bedford Road Kempston Mk42 |
Company Name | GSGH Realisations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | KIZ Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21a Darlington Street Wolverhampton West Midlands WV1 4HW |
Company Name | Assist Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hamilton House 1b Howard Street Oxford OX4 3AY |
Company Name | Andrew Bradford Financial Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 31 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Tsm Accounts 4 New Burlington Street London W1S 2JG |
Company Name | PASH Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21a Darlington Street Wolverhampton West Midlands WV1 4HW |
Company Name | Godfrey & Geoffrey Property Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Tramway Avenue Edmonton N9 8PE |
Company Name | Time Retail Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | One Life Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Webber & Keens Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Desford Road Enderby Leicester LE9 5AT |
Company Name | Interlenguas Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25b Harberton Road London N19 3JS |
Company Name | Iscan Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 St Leonards Gardens Hove East Sussex BN3 4QA |
Company Name | Time Group Business Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Galihurst Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Upminster House Buck Lane Kingsbury London NW9 0AP |
Company Name | EBEA Conferences Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1a Keymer Road Hassocks West Sussex BN6 8AD |
Company Name | Klinswood Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1994 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 25 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 New Cavendish Street London W1M 7FG |
Company Name | The Hunslet Engine Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-On-Trent Staffordshire DE13 8EN |
Company Name | Abubakar Trade Consultants Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Bretch Hill Banbury Oxfordshire OX16 0NP |
Company Name | Techno Shack Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Airedale House Ashley Lane Shipley West Yorkshire BD17 7DB |
Company Name | O.D. Consult Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Middlewich Road Sandbach Cheshire CW11 1HW |
Company Name | The Marlew Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Moor Road Broadstone Dorset BH18 8AZ |
Company Name | Celtmere Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 Bryony Way Sunbury Middlesex TW16 7RH |
Company Name | Limb & Co. (Stevedores) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kiln Lane Trading Estate Stallingborough Grimsby South Humberside DN41 8DY |
Company Name | C & J Growers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Twenty Acres Farm Dalbury Lees Ashbourne Derbyshire DE6 5BG |
Company Name | Rock The Vote Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Middle Street London EC1A 7NQ |
Company Name | TDF Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waterloo House Markington Harrogate North Yorkshire HG3 3PQ |
Company Name | Farquharson Business Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Octavia Roman Hill Bracknell Berkshire RG12 7YZ |
Company Name | Piraquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Rimaline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Park House Investment Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Cathexis It Resources Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old School House Great Glemham Saxmundham Suffolk IP17 2DH |
Company Name | Eclipse Business Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pethericks & Gillard 124 High Street Midsomer Norton Bath BA3 2DA |
Company Name | Flandfield Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Granby Street Loughborough Leicestershire LE11 3DU |
Company Name | Linross Holdings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carden Park Hotel Carden Chester Cheshire CH3 9DQ Wales |
Company Name | Wemborne Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berry House 4 Berry Street London EC1V 0AA |
Company Name | The Naked Zebra Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Fitzroy House 18-20 Grafton Street London W1X 3LE |
Company Name | The Belmount Agencies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Anne'S Court 3 Palgrave Gardens London NW1 6EN |
Company Name | J G Mansard Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1 The Abbey Mill Station Road, Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | GLI Ori Di Venezia UK Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chiltern Chambers St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Company Name | Saninko Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 90 Great Russell Street London WC1B 3RJ |
Company Name | Technopront Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Hethpool House Hall Place London W2 1LZ |
Company Name | Jonstan Accessories Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Amesbury Road Dagenham Essex RM9 6AA |
Company Name | Flayville Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4-5 Gough Square London EC4A 3DE |
Company Name | Witacrest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Bedford Row London WC1R 4LN |
Company Name | Redmarl Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berry House 4 Berry Street London EC1V 0AA |
Company Name | G.D.H. (System Furniture And Interiors) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Guild House 28 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | Chemvale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berry House 4 Berry Street London EC1V 0AA |
Company Name | James Longley Joinery Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Centennial East Park Crawley West Susse RH10 6AW |
Company Name | Draymire Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 & 5 Bellman Hanger Shurlock Row Waltham Street Maidenhead Berkshire RG10 0TL |
Company Name | Briargrade Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bsg Valentine 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Aylecroft Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 01 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berry House 4 Berry Street London EC1V 0AA |
Company Name | P M Computer Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Copythorn Road Copnor Portsmouth Hampshire PO2 0ED |
Company Name | Virgin 2000 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Esher Road East Molesey Surrey KT8 0AH |
Company Name | Equine Information Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Raceform House High Street Compton Newbury Berkshire RG16 0NL |
Company Name | Cleeve Willcocks Sales Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jel & Co Unit 1 Longmore House Cromer Road Birmingham B12 9QP |
Company Name | Thornwood Carpentry Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Towsington Days Pottle Lane Exminster Devon EX6 8AX |
Company Name | Hallamshire Consultancy Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 299 Ecclesall Road Sheffield S11 5NX |
Company Name | Ssc (Property Management) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Company Name | Nissel Laboratories Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 27 Pinner Green Pinner Middlesex HA5 2AF |
Company Name | R. & J. Wenham Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1SX |
Company Name | Nissel Aspherics Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 27 Pinner Green Pinner Middlesex HA5 2AF |
Company Name | Nissel Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 27 Pinner Green Pinner Middlesex HA5 2AF |
Company Name | Quadrillion Group Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 28 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Cheyne Place London SW3 4HL |
Company Name | Martrill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Cotsmead Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northumbria House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3PX |
Company Name | Print Communications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Willowmere Farm Mark Cross Crowborough East Sussex TN6 3PR |
Company Name | NTV Consult Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Bloomsbury Square London WC1A 2LP |
Company Name | Versant Advisory Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE |
Company Name | Trevbray Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holme Road Market Weighton York YO4 3UW |
Company Name | Rebaville Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62-64 Bromham Road Bedford Bedfordshire MK40 2QG |
Company Name | HKM (Financial Services) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE |
Company Name | C J Murray Flooring Contractors (Aberdeen) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Chris Parker Group Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greenbank House 141 Adelphi Street Preston Lancashire PR1 7BH |
Company Name | Acana International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bbk Chartered Accountants 311 Ballards Lane Finchley London N12 8LY |
Company Name | Affinity Group Marketing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Ives Street London SW3 2ND |
Company Name | Homeworks Software Creations Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Broadwater Road Tooting London SW17 0DY |
Company Name | Raven Machines Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Business Village Unit 14 Wexham Road Slough Berks SL2 5HF |
Company Name | Chris Parker Forestry & Conservation Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6a Starkie Street Preston Lancashire PR1 3LU |
Company Name | Chris Parker Property Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 190 Eaves Lane Chorley Lancashire PR6 0AY |
Company Name | Diskpak Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Pages Wharf Mill Lane Taplow Berkshire SL6 0AD |
Company Name | WINN Devon Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit E Liddington Trading Estate Leckhampton Road Cheltenham Gloucestershire GL53 0DL Wales |
Company Name | Mathdell Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Grantwood Close Redhill Surrey |
Company Name | Complete Quality Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Gower Crescent Hook Hampshire RG27 9HQ |
Company Name | Energy Management International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pond House Weston Green Thames Ditton Surrey KT7 0JX |
Company Name | Cotaheath Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Renshaw Street Liverpool L1 4AD |
Company Name | Semaphore Technologies Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wealden Oak Philpots Lane Hildenborough Kent TN11 8PB |
Company Name | Hooper Enterprises Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Waverley Grove Solihull West Midlands B91 1NP |
Company Name | Decstyle Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Boyn Hill Close Maidenhead Berkshire SL6 4JD |
Company Name | Fsvq's Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 618 Warwick Road Solihull West Midlands B91 1AA |
Company Name | Marshall Packaging Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Chapel Road Fishersgate West Sussex BN41 1PF |
Company Name | Mulra Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kircam House 5 Whiffler Road Norwich Norfolk NR3 2AG |
Company Name | Ativor Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mgi House 3 Monson Road Tunbridge Wells Kent TN1 1LS |
Company Name | Mayflower Commemorative Gardens Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Oakley Kidderminster Road Droitwich Spa Worcestershirewr9 9ay |
Company Name | Ainsbriar Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 51 Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QX |
Company Name | Rheinland Industriebau Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Gongleton Road Macclesfield Cheshire SK11 7UW |
Company Name | David J.E. Cooper Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 245 Leicester Road Mountsorrel Loughborough Leicestershire LE12 7DD |
Company Name | Thomas Findlay (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
Company Name | Robert David Homes Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Queens Road Windsor Berkshire SL4 3BH |
Company Name | CMM Heathrow Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clipper House 32 Mastmaker Court Mastmaker Road London E14 9UB |
Company Name | Specialwood Products Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wolds House,Hathenware Industrial Estate,Rempstone Road Loughborough,Leicestershire LE12 5EW |
Company Name | ISL Solutions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hurlingham Studios Ranelagh Gardens London SW6 3PA |
Company Name | DCF Consultants Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | C&S Tickets Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Warren Street London W1P 5PD |
Company Name | Fairways Management Company (Sunningdale) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Eldon Square Reading Berkshire RG1 4DP |
Company Name | KKT Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holden And Company 244 Walsall Road Bridgtown Cannock Staffordshire WS11 3JL |
Company Name | OTC Precision Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Stamford Street Altrincham Cheshire WA14 1EY |
Company Name | J. Arthur Technical Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Muster Green Haywards Heath West Sussex RH16 4AJ |
Company Name | Chorlarch Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bsg Valentine 22 South Audley Street Mayfair London W1Y 5DW |
Company Name | New Image Window Cleaning Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Kilmuir Close Collage Town Camberley Surrey GU15 4XQ |
Company Name | Broadcastle (Secondaries) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 91 High Street Thame Oxfordshire OX9 3EH |
Company Name | The New Image Group Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Kilmuir Close Collage Town Camberley Surrey GU15 4XQ |
Company Name | Smiley Car & Van Hire Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Beechwood Gardens Clayhall Ilford Essex IG5 0DE |
Company Name | Kayhelm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP |
Company Name | P & D Fullpoint Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 170 Heath Road Ipswich Suffolk IP4 5SR |
Company Name | Whitmire Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1994 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 287 Slade Road Erdington Birmingham West Midlands B23 7JX |
Company Name | Shepperd & Son Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford,Surrey GU1 3DA |
Company Name | Larastar Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1994 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT |
Company Name | Weird Dream Productions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1994 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Company Name | Blunjest Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Edison House Dunslow Road, Eastfield Scarborough North Yorkshire YO11 3UT |
Company Name | Ragtrell Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Martforth Engineering Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Town Wing Devonshire House Devonshire Lane Loughborough Leics Le113dw |
Company Name | Crompton Lighting Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ |
Company Name | Crompton Lighting International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 New Bridge Street London EC4V 6JA |
Company Name | Coal Engineering Services (Asia) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tall Trees 76 Cavendish Road Matlock Derbyshire DE4 3HD |
Company Name | Haroldon Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | J3 Learning Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Gracechurch Street London EC3V 0AT |
Company Name | Timaview Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Asda House Southvbank Great Wilson Street Leeds LS11 5AD |
Company Name | Vessey Securities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Whitechapel Close Leeds LS8 2PT |
Company Name | Interactive Financial Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 71-77 Leadenhall Street London EC3A 2PQ |
Company Name | Screbley Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Colne Valley Milnsbridge Huddersfield HD3 4NT |
Company Name | Stoker Wrigley Foster Communications Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN |
Company Name | Reed Property Estates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 373a High Street Smethwick Warley West Midlands B66 3PL |
Company Name | Macebriar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park View Coopers Green Uckfield East Sussex TN22 3AA |
Company Name | MCS Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Spirofast (Manufacturing) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
Company Name | Avonex Group Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 7 Kenrick Place London W1H 3FF |
Company Name | Rantquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Northcote Street Worcester WR3 8AG |
Company Name | The General Roofing Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Henderson Carmichael Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Grove End Road Farnham Surrey GU9 8RD |
Company Name | Plexus 2000 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Scorp. (U.K.) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Park Street Windsor Berks SL4 1LU |
Company Name | Agricultural Supply Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fairview House Victoria Place Carlisle Cumbria CA1 1HP |
Company Name | ACF Business Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
Company Name | New Build Windows Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Hamilton Square Birkenhead Merseyside CH41 5AT Wales |
Company Name | F.S. Construction Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 229 West Street Fareham Hampshire PO16 0HZ |
Company Name | Marinway Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tanyard House Brook Street Cuckfield Sussex RH17 5JJ |
Company Name | Berkshire Car & Van Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waldor House West Drive Sonning On Thames Reading Berkshire RG4 6GE |
Company Name | D.Q. Windows Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | RDC Estates Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12b Talisman Road Bicester Oxfordshire OX26 6HR |
Company Name | Kiriview Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Waverley Grove Solihull West Midlands B91 1NP |
Company Name | Resource Developments (Harwell) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Firbrook The Cleave Harwell Didcot Oxon OX11 0EL |
Company Name | Blackrock (Production Rehearsals) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornwalls House Instone Road Dartford Kent DA1 2AG |
Company Name | The Waistcoat Shop (Cheltenham) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Vivien Stern & Co 193 St John Street London EC1V 4LS |
Company Name | Shandene Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Park Street Maidenhead Berkshire SL6 1SN |
Company Name | Glindbay Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Belgrave House PO Box 442 Astridge Farm Lamer Lane Wheathampstead St Albans Hertfordshire AL4 8DJ |
Company Name | Searle Brickwork Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 High Street Littlehampton West Sussex BN17 5ED |
Company Name | A.F.C. Builders (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Veska Steel (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solar Works Cornwall Road Smethwick Warley West Midlands B66 2JR |
Company Name | Electro-Motive Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Grange Farm Business Park Sandy Lane Shedfield Southampton SO32 2HD |
Company Name | Leach Bright Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Yarmrill Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Summerdale Farm Hatch Lane Liss Hampshire GU33 7NJ |
Company Name | Positive Art Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Claridge House 29 Barnes High Street London SW13 9LW |
Company Name | Compaq Power Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lennox House Works Beeding Close Southern Cross Trading Estate Bognor Regis West Sussex PO22 9TS |
Company Name | Photon Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Unipap (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE |
Company Name | The Complete Multimedia Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Capons Farm Cowfold West Sussex RH13 8DE |
Company Name | S.G.D. Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Diamond & Uzzaman 25 Longford Street London NW1 3NY |
Company Name | Herbie Frogg (London) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Firm Ground Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynstan House 64a Bolton Street Brixham TQ5 9DH |
Company Name | Mill Management (Tunbridge Wells) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kelly House, Warwick Road Tunbridge Wells Kent TN1 1YL |
Company Name | The World Travel Club Conferences & Incentives Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 88-90 Victoria Road Aldershot Hampshire GU11 1SS |
Company Name | Malcroft Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27a Maxwell Road Northwood Middlesex |
Company Name | The Playroom Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Rowan Road London W6 7DT |
Company Name | Herbie Frogg (Bond St.) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Diamond Seafoods (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Jodaline Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address David Thomas And Company 372 Shirley Road Shirley Southampton So1 Bhy |
Company Name | Herbie Frogg (Knightsbridge) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | T-Shirt Sales And Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bdo Stoy Hayward Willoughby House 439 Richmond Road Richmond Bridg Middlesex TW1 2HA |
Company Name | Herbie Frogg (Jermyn St.) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Information Transfer Solutions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Breckacre Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Blanville Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cob Cottage 7 Malthouse Lane Dorchester On Thames Oxon OX9 7HN |
Company Name | Boss Crane & Lift Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Blount Macnamara Kingstone House, Moor Street Brierley Hill West Midlands DY5 3EH |
Company Name | Strategic Modelling Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Kilmartin Gardens Camberley Surrey GU16 5XL |
Company Name | Zak'S Snacks Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Rosebery Avenue London EC1R 4RP |
Company Name | Horsham Home Security Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Cedar Drive Southwater Horsham West Sussex RH13 7US |
Company Name | Raptor Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 The Green Twickenham Middlesex TW2 4AG |
Company Name | Travelnet International (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Kenyon Mansions Queens Club Gardens London W14 9RS |
Company Name | Precision Distribution Systems Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waterfront Business Park Waterfront West Dudley Road Brierley Hill West Midlandsdy5 1lx |
Company Name | The Herbie Frogg Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 21 Buckle Street London E1 8NN |
Company Name | Stenock Scanning (Cambridge) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Knightsbridge London SW1X 7RB |
Company Name | Kavalake Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 30 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Speke Road Liverpool Merseyside LI9 2NY |
Company Name | Fare Wise Travel Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 115 High Street Hungerford Berkshire RG17 0LU |
Company Name | Monarch Self-Drive Hire Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Beechwood Gardens Clayhill Ilford Essex IG5 0AE |
Company Name | Box Clever (Wholesale) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Enterprise House 83a Western Road Hove East Sussex BN3 1LJ |
Company Name | VSP Hibernia Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | Paragon Antiques Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Rectory Barholm Stamford Lincolnshire PE9 4RA |
Company Name | Gresham Sensor Technology Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | RGM (Data Services) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 207 Bath Road Kettering Northamptonshire NN16 9NB |
Company Name | Ecovert South Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Dash Trading Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 03 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield House The Wedges Itchingfield West Sussex RH13 7TA |
Company Name | Klimdale Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a Victoria Road Woolston Southampton Hampshire SO19 9DX |
Company Name | Charnmire Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Woodleigh 7 Churchfields South Woodford E18 2RF |
Company Name | Softrade Marketing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Saint Anns Square Manchester Lancashire M2 7PW |
Company Name | Moristock Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC28 4RP |
Company Name | Mid-Suffolk Construction Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 High Street Wickham Market Suffolk IP13 0HE |
Company Name | Iguana Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Management Office Navantis Court Singleton Street Blackpool Lancashire FY1 5AX |
Company Name | ABC Realisations 01 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Renshaw Street Liverpool L1 4AD |
Company Name | Havara Construction Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Scientific Glass Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Granby Street Loughborough Leicestershire LE11 3DU |
Company Name | V.W. Sheet Metal Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bulkington Road Bedworth Warwickshire CV12 9DG |
Company Name | STF Marketing Plc |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannic House Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | Apjay Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 St Matthews Close Haslington Crewe Cheshire CW11 1TW |
Company Name | Solent Car Panels Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12-14 Carlton Place Southampton SO15 2EA |
Company Name | Stratforth Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 20-23 Greville Street London EC1N 8SS |
Company Name | Robertson Locke & Heggie Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Universal Cruise Enterprises Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Gravel Lane Boxmoor Hemel Hempstead Hertfordshire HP1 1SB |
Company Name | M2 Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | A/R Oil Control System Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bailey House 51 Norman Road West Malling Kent ME19 6RN |
Company Name | Plasterboard (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Honeysuckle Cottage 9 Goring Road Steyning Sussex BN44 3GF |
Company Name | Exemplar Logic (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Scope House High Street Bordon Hampshire GU35 0AY |
Company Name | London Bridge Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cottons Centre 5th Floor Hays Lane London SE1 2QP |
Company Name | S.F. Darlington Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR |
Company Name | Interaction UK Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynwood House 24-32 Kilburn High Road London NW6 5UJ |
Company Name | New Look Home Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a Victoria Road Woolston Southampton Hampshire SO19 9DX |
Company Name | Zarinen Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39a Seagrave Road Fulham London SW6 1SA |
Company Name | Palimill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Knoll The Avenue Ampthill Bedfordshire MK45 2NA |
Company Name | Tadmarton Securities Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 28 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Grays Road Slough Berkshire |
Company Name | Rowan & Boden (Interiors) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Beyond Post Production Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Fronds Park Frouds Lane Aldermaston Berkshire RG7 4LH |
Company Name | Burlmire Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Frost'S Creative Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Mount Mews High Street Hampton Middlesex TW12 2SH |
Company Name | Extel Cabling Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Barton Road Industrial Estate, Barton Road Bury St Edmunds Suffolk IP32 7SE |
Company Name | H.N. Computing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Lintbray Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Rowan & Boden (Scotland) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Merldale Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16-18 Eden Street Kingston Upon Thames Surrey KT1 1RD |
Company Name | Engine Management Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD |
Company Name | The Bedford Communications Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Appreciating Property Matters Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Restmor Way Wallington Surrey SM6 7AH |
Company Name | Hendmire Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pipegate Market Drayton Shropshire TF9 4HY |
Company Name | E S Lighting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Le Voyageur (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 3rd Floor 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Country Connections Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pick Wick House Bunces Lane Burghfield Common Berks RG7 3DL |
Company Name | Kingsmedia Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Rectory The Street Hascombe Surrey GU8 4JA |
Company Name | Rowan & Boden Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Media Works Oxford Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 09 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6,Thirdacre Rise Botley Oxford OX2 9DA |
Company Name | Underhill Training Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 London Street Reading Berkshire RG1 4PS |
Company Name | Learning With Colour Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 161wickham Way Beckenham Kent BR3 3AP |
Company Name | Ambient Light Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holden And Co Belsize House Caldmore Road Walsall WS1 3LX |
Company Name | Reiner Trockel (U.K.) Consulting Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | London 21 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ivy Cottage 3 Mary Lawrenson Place Blackheath London SE3 7AY |
Company Name | Anglo Property Developments Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Acton Hill Mews London W3 9QN |
Company Name | Leung Tin (UK) Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 72 Wardour Street London W1F 0TD |
Company Name | Maltset Pensions Trustee Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Norwood Grange Halifax Road Huddersfield HD3 3BL |
Company Name | Gamass Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lairig Ghru Dropmore Road Burnham Bucks. SL1 8BA |
Company Name | Amcam Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Hever Close Maidenhead Berkshire SL6 4RH |
Company Name | PPK Products (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Colne Vale Road Milnsbridge PO Box 19 Huddersfield West Yorkshire AD3 4NT |
Company Name | Dewsbury And Batley Management Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dewsbury College Halifax Road Dewsbury West Yorkshire WF13 2AS |
Company Name | TMC Trading Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 213 Fishergate Centre Fishergate Preston Lancashire PR1 8HJ |
Company Name | Lingbrand Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Wharton Avenue Solihull West Midlands B92 9LZ |
Company Name | Thistle Advisory Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Walton Crescent Oxford OX1 2JG |
Company Name | Rivercourt Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Biliton Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Upper Village Road Sunninghill Ascot Berkshire SL5 7AQ |
Company Name | Charles H.S. Chan Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Lockton Chase Ascot Berkshire SL5 8TP |
Company Name | Quadrillion Multimedia Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW |
Company Name | Kernline Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 13 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Paul'S Square Birmingham B3 1QT |
Company Name | Wandsworth Community Care Line Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 09 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 141 Trinity Road Tooting London SW17 7HJ |
Company Name | Easiplay Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 17 Well Lane Business Centre Well Lane, Batley West Yorkshire WF17 5HF |
Company Name | A.T. & A. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address River Haven Loddon Drive Wargrave Berkshire RG10 8HE |
Company Name | M & F Programming Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Mallard Road Chelmsford Essex CM2 8AR |
Company Name | Bensham Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 Pearson Industrial Estate Colliery Lane Hetton Le Hole Co.Durham DH5 0BG |
Company Name | Aldwark Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY |
Company Name | Multi Media Sports Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Company Name | Marclebay Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Rocklands Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Cedar Consulting Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 Portman Square London W1H 6LY |
Company Name | Greenfield Electrical Contractors Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mushroom Castle Cottage Chavey Down Road Bracknell Berkshire RG12 6PN |
Company Name | Estacom Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 109 Winchester Street London SW1V 4NX |
Company Name | Smithson Mason Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | Digital Image (Southern) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trafalgar Close Industrial Est Chandlers Ford Eastleigh Hampshire SO53 4BW |
Company Name | Tc Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 London Street Reading RG1 4PS |
Company Name | Industrial Graphics International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 16 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Kmpg Arlington Business Park Theale Reading RG7 4SD |
Company Name | Sales Direct (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 7 Kenrick Place London W1H 3FF |
Company Name | Colourspace (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shelf Mills Shelf Halifax West Yorkshire HX3 7PA |
Company Name | Westcity Partners (Elsworthy) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | Hunton Fiber (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22-24 Harborough Road Northampton Northamptonshire NN2 7AZ |
Company Name | C & L Clearing Co Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Rectory Court Goldings Hill Loughton Essex IG10 1LN |
Company Name | ASC Precious Metal Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Black Beat Music And Publishing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Chapel 26a Munster Road London SW6 4EN |
Company Name | Traffic Support Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 The Green Twickenham Middlesex |
Company Name | Rostrina Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Farringdon Street London EC4A 4PP |
Company Name | Luton Accident Repair Centre Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Advantage House Abbey Business Park Monks Walk Farnham Surrey GU9 8HT |
Company Name | Specialist Felt Roofing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Company Name | Cato Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Ladywell Walk Birmingham West Midlands B5 4ST |
Company Name | Peniel Trading Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9-11 High Street Amblecote Stourbridge West Midlands DN8 4BT |
Company Name | Commercial Occupational Standards Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Stafford & Co 35 Hills Road Cambridge CB2 1NT |
Company Name | Loddon Valley Business Centre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Crockhamwell Road Woodley Reading Berkshire RG5 3LE |
Company Name | Lukes Clothing & Fabric Care Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St George House Station Approach Cheam Sutton Surrey SM2 7AT |
Company Name | The Inta Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 St James Gate Newcastle Upon Tyne NE1 4AD |
Company Name | Vellum Imaging Corporation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Royal Close Worcester Park Surrey KT4 7JS |
Company Name | Celtwick Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 2 24 Queens Gate London SW7 5JE |
Company Name | Canco Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 03 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46/47 Bloomsbury Square London WC1A 2RU |
Company Name | Bombardier Transportation (Notified Body) UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall St Birmingham West Midlands B3 2DT |
Company Name | Edgar Hawdon And Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 East Abbet Terrace Whitby North Yorkshire YO22 4DR |
Company Name | Pc Flooring (Southern) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Calvdene Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor,Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Bartprior Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Chapel Road Worthing West Sussex BN11 1SA |
Company Name | Cyptec (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Royal Close Worcester Park Surrey KT4 7JS |
Company Name | Boklose Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3g2 The Leather Market Weston Street London SE1 3ER |
Company Name | Roltheath Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Beds LU1 1PP |
Company Name | Iota Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fisher Partners Acre House 11-15 William Road London NW1 3ER |
Company Name | Garoville Catering Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lower Hawker Land Aylesbeare Exeter Devon EX5 2JJ |
Company Name | R & S Developments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 George Street Snow Hill Wolverhampton West Midlands WV2 4DG |
Company Name | Lanschase Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Brighton Place The Lanes Brighton BN1 1HD |
Company Name | Gwent Careers Service Partnership Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ty Glyn, Unit1, Brecon Court William Browne Close Llantarnam Park Cwmbran Torfaen NP44 3AB Wales |
Company Name | Direct Labour Supply Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Gunnergate Lane Marton In Cleveland Middlesbrough Cleveland TS7 8HY |
Company Name | Solent Electrical Installations Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 372 Shirley Road Shirley Southampton SO15 3HY |
Company Name | Amberill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Commercial Street Morley Leeds LS27 8HX |
Company Name | Fairways Security Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | K & J Ultrasonic Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Burbage House 44 Mountfield Road Ealing London W5 2NQ |
Company Name | Ainsbeech Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Portland Place 434 Portland Road Edgbaston Birmingham,B17 8lt |
Company Name | H & H Mining Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 13 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Eccleston Street London SW1W 9LX |
Company Name | Aranda Paramotors (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hemstridge Airfield Hemstridge Somerset BA8 0TF |
Company Name | Dg Dairies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Moorgate Road Rotherham South Yorkshire S60 2AE |
Company Name | Kelley & Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kelmore House 14 Ruskin Way Wokingham Berkshire RG41 3BP |
Company Name | Pyxus Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Trefoil Drove Thatcham Berkshire RG18 4EL |
Company Name | What I Like Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Direct Inject UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 89 Staplehurst Wooden Hill Bracknell Berkshire RG12 8DD |
Company Name | Warlbeech Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 28 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Rickyard Eashing Farm Godalming,Surrey GU7 2QA |
Company Name | GTS Computer Solutions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northcote House 115/117 Fleet Road Fleet Hampshire GU13 8PD |
Company Name | Eldercare Homes Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Miltcrest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20-21 Clinton Place Seaford East Sussex BN25 1NP |
Company Name | Chapelfield Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
Company Name | Pemberstone Apartments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 19 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Company Name | Roger McMahon & Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Jaram Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rawlinson Pryde & Partners 162 Bedford Road Kempston Bedford MK42 8BH |
Company Name | Treenoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | P.L. Prints Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Skill Centre Twickenham Trading Estate Rugby Road Twickenham TW1 1DU |
Company Name | Business Inspirations Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Foundation House Lower Church Street Stokenchurch Buckinghamshire HP14 3TG |
Company Name | Bottomline Transactional Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 115 Chatham Street Reading RG1 7JX |
Company Name | Welco Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | BCRA Chesterfield Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Anglo-Med Ceramic Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Caballo Saddlery Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | House Of Raj Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Berkley Street Mayfair London W1X 6BU |
Company Name | Southern Counties Joinery Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | Olivers Wine Bar Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8-10 South Street Epsom Surrey KT18 7PF |
Company Name | Waste Not Want Not Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wootton Manor Cottage 116,Greys Road Henley On Thames Oxfordshire RG9 1QW |
Company Name | Trinity Marketing And Business Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Packer Road Kettering Northamptonshire NN15 7RP |
Company Name | Paul Curtis Freight Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Malham Court Wellingborough Northamptonshire NN8 5QH |
Company Name | Coole & Haddock Service Company |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Carfax Horsham West Sussex RH12 1DZ |
Company Name | Bordmill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Brickhouse Farm Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DN |
Company Name | Colosseum Restaurant Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Bevisline Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Abbenoak Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 19 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alicks Hill House High Street Billingshurst West Sussex RH14 9EP |
Company Name | Coffee Products Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxfordshire OX8 6BE |
Company Name | Birsdale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lancaster House 67 Newhall Street Birmingham B3 1NG |
Company Name | A.B.C. Builders (Harlington) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holmes Wild Suite 1d Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ |
Company Name | MCC Bau Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24,Culver Road Newbury Berkshire RG14 7AR |
Company Name | Kiltmead Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Queen Anne Street London W1M 0HB |
Company Name | Airsled (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30/32 Thames Street Kingston-Upon-Thames Surrey KT1 1PE |
Company Name | REVE Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Great Winchester Corporate Finance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Tite Street London SW3 4JG |
Company Name | St. Mary'S Builders Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hall Livesey Brown 10 Nicholas Street Chester, Cheshire CH1 2NX Wales |
Company Name | Droitwich Speciality Products Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Howes Percival, Solicitors The Guildyard 51 Colegate Norwich NR3 1DD |
Company Name | Daltwick Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Mardale Road Worthing West Sussex BN13 2AZ |
Company Name | Santos & Grigg Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bond Partners Llp The Grange 100 High Street London N14 6TG |
Company Name | B H L Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fouth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Sherbourne House Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Church Road Stanmore Middlesex HA7 4XR |
Company Name | Telme.com Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Company Name | The London Key Holding Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Kirby Street London EC1N 8TE |
Company Name | The Baristas Supply Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nmgw Crown House 37-41 Prince Street Bristol BS1 4PS |
Company Name | Henpecked Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | CDO Construction Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address J M Tranter & Co First Floor 1 Dennis Buildings 87a King William Street Amblecote Stourbridge West Midlands Dy8 4h |
Company Name | Independent Estates Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Westbrook Barn Henton Chinnor Oxon OX9 4AE |
Company Name | Rivers Technical Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Sheephouse Road Maidenhead Berkshire SL6 8EX |
Company Name | FOTO Processing (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Kingsway Fibres Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL |
Company Name | Ifa-Search.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sheridan House 17 Saint Anns Road Harrow, Middlesex HA1 1JU |
Company Name | Quay National Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sheridan House 17 Saint Anns Road Harrow, Middlesex HA1 1JU |
Company Name | Persy's Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47-49 Park Royal Road London NW10 7LQ |
Company Name | Pipespy 2000 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Garfield Road Ryde Isle Of Wight PO33 2PS |
Company Name | Williams Metal Fabrication Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ |
Company Name | Young Dancer Magazine Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 South Street South Molton North Devon EX36 4AA |
Company Name | Acorn Supplements Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 3 Ivyholme Station Road Heathield East Sussex TN21 8LB |
Company Name | Grace Bau Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 126 Shepherdess Walk Islington London N1 7JN |
Company Name | Juice Box Records Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Knighton House 56 Mortimer Street London W1N 8BY |
Company Name | Derachase Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Aura Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Warwick Street Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sudley Chambers 8 Sudley Road Bognor Regis West Sussex PO21 1EU |
Company Name | C.J. Antiquarian Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 17 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21/22 Southernhay East Exeter Devon EX1 1QQ |
Company Name | Presborne Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 158 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JL |
Company Name | Montrealm Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18-20 Fore Street Framlingham Woodbridge Suffolk IP13 9DF |
Company Name | DYWM Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Brighton Pride Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parker Partnership 178 Church Road Hove East Sussex BN3 2DJ |
Company Name | Beran Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Buarth Y Beran Deiniolen Caernarfon Gwynedd LL55 3NF Wales |
Company Name | M.R.G. Construction Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ham Lane Kingswinford West Midlands DY6 7JH |
Company Name | Chetwick Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Ventura Place Factory Road Upton Poole Dorset BH16 5SW |
Company Name | Taipan Enterprises Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherwood House Bicester Road Launton Bicester Oxfordshire OX6 0DP |
Company Name | Altacrest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Moorgate London EC2R 6AY |
Company Name | Amersham House Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 212 High Street West Sunderland Tyne & Wear SR1 1UA |
Company Name | Eastern Region Quality Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 71 Hitchin Road Shefford Bedfordshire SG17 5JB |
Company Name | Adval Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Adval Group Plc, Ringwood House, Walton Street Aylesbury Buckinghamshire HP21 7QP |
Company Name | Zeus Energy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Company Name | Able Icc Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House 32 London Road Spalding Lincolnshire PE11 2TE |
Company Name | William Gower Cdm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA |
Company Name | Cuddihy Bau Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Culver Road Newbury Berkshire RG14 7AR |
Company Name | KCS Kitchen Cooling Systems (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 15 Belgrave Industrial Estate Belgrave Road Portswood Southampton Hampshire SO17 3EA |
Company Name | The Attenborough Image Company Ltd. |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Portrait Studio Jewry Street Winchester Hampshire SO23 8SA |
Company Name | Pinnacle Micro (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 197 Kempshott Lane Basingstoke Hampshire RG22 5NA |
Company Name | Natterjack Clothing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Stafford Close Cheshunt Hertfordshire En8 Neh |
Company Name | Staytuned Interactive Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rosalind Hallifax And Co 2nd Floor 165/169 Kensington High Street London W8 6HS |
Company Name | Hill View House Management Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill Vie House Flat C Poplar Terrace Kingswood Bristol BS15 4AN |
Company Name | Fraser King & Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Chandlery The Marina Widbrook Bradford On Avon Wiltshire BA15 1UD |
Company Name | Cartwheel Communications Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN |
Company Name | Quantock Taverns (Solent) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 254a Hatfield Road St Albans Hertfordshire AL1 4UN |
Company Name | Tee Shirt Industries Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Skill Centre Twickenham Trading Estate Rugby Road Twickenham Middlesex TW1 1DU |
Company Name | Adam Flude Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 25 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 The Drive Chichester West Sussex PO19 5PP |
Company Name | Scheuermann |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Back 47 Abergele Road Colwyn Bay Conwy LL29 7RU Wales |
Company Name | Safety Ergonomics Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Ward-Hall Residential Lettings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Galleries Charters Road Sunningdale Berkshire SL5 9QJ |
Company Name | Pressenda |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Undercroft Back 47 Abergele Road Colwyn Bay Conwy LL29 7RY Wales |
Company Name | Ticket Systems (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 176 Herlwyn Avenue Ruislip Middlesex HA4 6HJ |
Company Name | Reganoak Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | GW Communications & Security Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 9 Market House 19-21 Market Place Wokingham Berkshire RG40 1AP |
Company Name | Grangebourne Homes Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 King Edward Street Oxford OX1 4HL |
Company Name | Rosehurst Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lamberhurst Vineyard Lamberhurst Kent TN3 8ER |
Company Name | Combined Support Services (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Kilmuir Close College Town Camberley Surrey GU15 4QX |
Company Name | Open Approach Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Merlin Cookware Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Oakenhayes Crescent Brownhills Walsall WS8 7QD |
Company Name | I.C.R. Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Blenheim Court Wickford Business Park Wickford Essex SS11 8YT |
Company Name | Owandar Medical Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Temple Chambers 4-10 Corporation Street High Wycombe HP13 6TH |
Company Name | Greenwood International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Temple Chambers 4-10 Corporation Street High Wycombe HP13 6TH |
Company Name | Angel Artist Attractions Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27/29 Cursitor Street London EC4A 1LT |
Company Name | Unistat (Office Supplies Systems) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tameside Drive Holford Birmingham West Midlands B6 7AY |
Company Name | Sunrise Communications Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Woodfields Chipstead Sevenoaks Kent TN13 2RB |
Company Name | E.M.C. Plastics UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Redcliff Street Bristol BS1 6NP |
Company Name | Three Kings Residential Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46-47 Bloomsbury Square London WC1A 2RU |
Company Name | Joseph Bear Wood Joinery Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 High Street Botley Hampshire |
Company Name | A.D.M.S. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 08 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Century House 100c High Street Banstead Surrey SM7 2NN |
Company Name | Peter Ray & Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Park Road Haywards Heath West Sussex RH16 4HZ |
Company Name | Goldgrace Ventures Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard House Hammersley Lane Tylers Gree High Wycombe Buckinghamshire HP10 8EY |
Company Name | The Ideal Garden Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Westway (Commercials) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Albert House Sheet Street Windsor Berkshire |
Company Name | S.W. Fittings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 Birmingham Street Oldbury West Midlands B69 4EB |
Company Name | J.S.R. Haynes & Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Main Street Congerstone Nuneaton Warwickshire CV13 6LZ |
Company Name | Cactus Canteen Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Global House High Street Crawley West Sussex RH10 1DL |
Company Name | Euroscope Packaging Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT |
Company Name | Cragg Vale Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 17 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barnes End Form Quernmore Lancaster Lancashire LA2 0QF |
Company Name | Highway Net Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Cardinal House Business Centre Cardiff Road Luton LU1 1PP |
Company Name | Rendermen Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor 10 Frith Street London W1V 5TZ |
Company Name | Ash Fencing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Salisbury Road Worthing West Sussex BN11 1RD |
Company Name | F & D Landscaping Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Salisbury Road Worthing West Sussex BN11 1RD |
Company Name | The Baltic Construction Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Village Mill Kingston Usle Wantage Oxfordshire OX12 9QX |
Company Name | Barnes Bottled Gas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Oxfordshire Business Insurance Schemes Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church Mews Vine Street Evesham Worcestershire WR11 4RE |
Company Name | International Meat Traders Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | The Voice Of Yorkshire (Holdings) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Trebeck Street Mayfair London W1Y 7RJ |
Company Name | Agricultural Domestic & Marine Fuel Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Cradle Hill Ind Estate Seaford East Sussex BN25 3JE |
Company Name | Robert Glew & Co Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hedgerows Eastbourne Road Horam Heathfield East Sussex TN21 0LJ |
Company Name | B Y L Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Ad Ireson Designs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Ings View Shipton Road York YO30 5XE |
Company Name | Medicorps Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Queens Gate Gardens 396 Upper Richmond Road Putney London SW15 6JN |
Company Name | First Freight Partnership Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | A.F. Gillard & Son Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brook Villa Gurney Slade Bath Somerset BA3 4TQ |
Company Name | Trevelmill Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Faranoak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 79 Rectory Green Prestwich Manachester M25 |
Company Name | Bowco Secretaries Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eldon Park House 43 Church Road Wimbledon Village London SW19 5DQ |
Company Name | Protector Technologies Europe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Annexe, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Belasoak Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Century House Ashley Road Hale Cheshire WA15 9TG |
Company Name | Daratrell Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Elvemead Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Goshmum Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coole & Haddock 14 Carfax Horsham West Sussex RH12 1DZ |
Company Name | Caatt Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Queens House 1 Leicester Place Leicester Square London WC2H 7BP |
Company Name | Troublesome Trees Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3,George Street Snowhill Wolverhampton West Midlands WV2 4DG |
Company Name | Contromatic Trading Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Roxath Green Avenue Southall Middlesex HA2 8AC |
Company Name | Lawman Court Residents Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Royal Parade Kew Gardens Richmond Surrey TW9 3QD |
Company Name | Howecroft Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 239a Staines Road West Sunbury On Thames Middlesex TW16 7DH |
Company Name | GDH Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | South West Ducting Supplies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 Walton Road East Molsey Surrey KT8 0DL |
Company Name | RM2 (London) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Swan Mead House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Company Name | Chisholms Mail Order Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crown House,Church Road Clygate Esher Surrey,Kt10 0lp |
Company Name | JRH Special Delivery Service Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fedex Uk Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire ST5 7RB |
Company Name | Ligand UK Research Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH |
Company Name | Quest Cleaning Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 372a Shirley Road Shirley Southampton Hampshire SO15 3HY |
Company Name | Icon Electronic Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Hands On Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Castilian Street Northampton NN1 1JS |
Company Name | Bridge It Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High House 33 Harlington Road Hillingdon Middlesex UB8 3HX |
Company Name | Thames Construction & Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O The MacDonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD |
Company Name | Dunbar Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | W. & A. Pan-Europa Publications Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Lincolns Inn Fields London WC2A 3PF |
Company Name | GDH Office Interiors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 11 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | Lombray Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 05 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Old Hall Street Liverpool Merseyside L3 9EB |
Company Name | Hytech Consultants Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 West Lawn Galleywood Chelmsford Essex CM2 8SJ |
Company Name | Food For Thought (Birmingham) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston Gilbert And Squire 2nd Floor 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | Compart UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN |
Company Name | Flinstyle Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Porter Street London W1M 1HZ |
Company Name | Baristas (Oxford) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Downing Portman Grenville & Brookes Travel Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 The Circle Queen Elizabeth Street London SE1 2JE |
Company Name | Direct Labour Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Begbies Traynor (Central) Llp 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | Bendbrooke Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Churchview Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS |
Company Name | Westbrook House Preparatory School |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ |
Company Name | CGP (Mount Avenue) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Berkeley Square Mayfair London W1J 6LH |
Company Name | BIBA Of London Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Portland Place London W1N 4AJ |
Company Name | Radevale Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 257,Kennington Lane London SE11 5QU |
Company Name | ERIN D. Hart Productions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Coleherne Road London SW10 9BS |
Company Name | Flexidrive Car Hire Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Company Name | Er-Transport Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Duke Street St James'S London SW1Y 6BJ |
Company Name | Futures Charitable Trust |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prince'S Trust House 9 Eldon Street London EC2M 7LS |
Company Name | Capita 03075476 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | M.J.B. Computer Consultants Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Chancery House Tolkforth Close Tolkforth Surrey KT6 7EW |
Company Name | Stendmill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Albert Hall Mansions Kensington Gore London 2aw5w7 |
Company Name | Rondlake Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Company Name | York Emc Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Downing Business Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Andrews House High Street Epsom Surrey KT19 8AH |
Company Name | Foresight Licensing & Merchandise Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 01 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Albion Court Galena Road London W6 0QT |
Company Name | The Beer Importing Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 158 Hagley Road Stourbridge West Midlands DY8 2JL |
Company Name | Aromdale Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prospect House 2 Athenaeum Road Whetstone Devon N20 9AE |
Company Name | Walkabout Communications Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Brook Street Warwick CV34 4BL |
Company Name | Avtek Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Old Bath Road Newbury Berkshire RG14 1QL |
Company Name | Bishcrest Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harman House 1 George Street Uxbridge UB8 1QQ |
Company Name | Premiere Lettings Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Lansdowne Terrace Gosforth Newcastle-Upon-Tyne NE3 1HP |
Company Name | Larenbay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Durbans Farm Newpound Wisborough Green West Sussex RH14 0AT |
Company Name | CMA Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hartfield House 202 Wells Road Malvern Wells Worcestershire WR14 4HD |
Company Name | Chertmere Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harman House 1 George Street Uxbridge UB8 1QQ |
Company Name | Concord Oil (Services) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46/47 Bloomsbury Square London WC1A 2RU |
Company Name | Dearnoak Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avco House 6 Albert Road East Barnet Barnet Hertfordshire EN4 9SH |
Company Name | Lorncrest Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regis House 14 Marlow Street Rowley Regis West Midlands B65 0AY |
Company Name | Visionassist (Books) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Jubilee Terrace Oxford Oxfordshire OX1 4LN |
Company Name | Farnmire Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9b Satellite Industrial Park Neachells Lane Wednesfield West Midlands WV11 3PQ |
Company Name | Prism Software Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY |
Company Name | BIO Technology Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | YA Mahl-Al-Shahm Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 228 Edgware Road London W2 |
Company Name | LBI Two Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Apex Entertainments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tudor House St Brides Major Bridgend Mid Glamorgan CF32 0SD Wales |
Company Name | Boxman UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Hill House Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | Frimlarch Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Lincoln'S Inn Fields London WC2A 3PF |
Company Name | Bremborne Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor Octavia House 54 Ayres Street London SE1 1EU |
Company Name | Parkside Medical Supplies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Park Terrace Tunstall Stoke On Trent Staffordshire ST6 6BP |
Company Name | SAUR Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Master Airport Supervision Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6b Middleton Place London W1W 7AY |
Company Name | Isis Trading Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Lorenbay Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 127 Oxford Street London W1R 1TB |
Company Name | Print Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Craufurd Rise Maidenhead Berkshire SL6 7LT |
Company Name | IMB Communications Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | PIMS Firecare Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Bretforton Designs (U.K.) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kingstone House 818 High Street Kingswinford West Midlands DY6 8AA |
Company Name | ABAS Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Christmas Trees Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS Wales |
Company Name | The Old Black Bank Public House Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Black Bank Public House Coventry Road Bedworth Warwickshire |
Company Name | Yorkshire Foods (Europe) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 17 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Blink Publishing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hammer Hill House Hammer Pond Rd Plummers Plain Horsham Sussex RH13 6PE |
Company Name | PIMS Servicecare Midlands Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | ARUN Centre Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 High Street Littlehampton West Sussex BN17 5ED |
Company Name | The Voice Of Yorkshire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Trebeck Street Mayfair London W1Y 7RJ |
Company Name | Berry Piling Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 14 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Imperial Buildings Victoria Road Horley Surrey RH6 7PZ |
Company Name | Lestdale Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 13 45 Queens Gate London SW7 5HR |
Company Name | Cainbriar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 14 Bon Lea Trading Estate Thornaby Cleveland TS17 7AQ |
Company Name | System Cleaning Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Southampton Hampshire S031 3hy |
Company Name | Wonder Brass Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27/29 Cursitor Street London EC4A 1LT |
Company Name | NJC Two Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET |
Company Name | Clarke Facilities Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET |
Company Name | Veterinary Provisions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dar-I-Naft New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Company Name | PGC Property Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Company Name | Davies Street Docklands Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Leach & Co Ground Floor 30 St George Street London W1S 2FH |
Company Name | Forestdale Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 87/89 High Street Croydon Surrey CR9 1XE |
Company Name | Kielder Plumbing & Heating Contractors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tenon House Ferryboat Lane Sunderland SR5 3JN |
Company Name | The Voice Of Yorkshire (Administration) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 17 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Trebeck Street Mayfair London W1Y 7RJ |
Company Name | European Middle Eastern Development Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Old Pourlington Street London W1X 2QA |
Company Name | Doranoak Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 14 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Three Chimneys Gravelly Hill Caterham CR3 6ES |
Company Name | Arctic & Antarctic Shipping Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Lovat Lane London EC3R 8EB |
Company Name | Durlmill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Alimentech Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 22 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Thomas Street London SE1 9SN |
Company Name | Nova PC Enhancements Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Bluesun Technologies Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Smith Bros. (Small Works) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 206 West Street Fareham PO16 0HF |
Company Name | Triumph Merchants Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Kensington Park Road London W11 2EU |
Company Name | Fungus Mungus Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Withers Farm Cadnam Lane Cadnam Southampton Hampshire S040 2nu |
Company Name | Mentmore Construction Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinhamshire HP9 1NN |
Company Name | S.K. Straughn & Straughn Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 112 Edith Grove Chelsea London SW10 0NH |
Company Name | Midas IT Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Yarmouth House 1300 Parkway Solent Business Park Whiteley Hampshire PO15 7AE |
Company Name | Mertsdale Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Bredleway Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Kelsport Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Whitnalls Cotton House Old Hall Street Liverpool Merseyside L3 9TD |
Company Name | WSW International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Treeway Plant Sales Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Jeans & Tops Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Clonmel Street Llandudno Gwynedd LL30 2LE Wales |
Company Name | Electronique Media Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Alfiya Trading Company Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Clonmel Street Llandudno Gwynedd LL30 2LE Wales |
Company Name | Aid The Destitutes |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 The Mansions 15 Belsize Avenue Hampstead London NW3 4BL |
Company Name | Independent Binders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sussex House Farningham Road Crowborough Sussex TN6 2JP |
Company Name | Primordia Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Honeystone Cottage Whichford Shipston-On-Stour CV36 5PG |
Company Name | ABB Real Estate Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Company Name | Noriton Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 West Street Tadley Hampshire RG26 3ST |
Company Name | Hosilen Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Priory Garden Rooms Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 11 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Lifelink Systems Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 103 Forest Way Highcliffe Dorset BH23 4PU |
Company Name | ABB Veloduct Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abb Ltd Orion House 5 Upper St Martins Lane Londonea WC2H 9EA |
Company Name | Clickstart Productions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Central House 1 Alwyne Road Wimbledon London SW19 7AB |
Company Name | Blackwell Information Technology Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 St Giles Oxford OX1 3LE |
Company Name | Dorsett Hotels And Resorts International (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Ilmington Road Kenton Harrow Middlesex HA3 0NQ |
Company Name | Skyroute Logistics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Garage High Street Handcross Sussex RG17 6BJ |
Company Name | Cafe Ole Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 113 High Holborn London WC1V 6JJ |
Company Name | Wiley Clinical Communications Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Atrium Southern Gate Chichester West Sussex PO19 8SQ |
Company Name | Amtec Construction Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31/33 Station Road Gerrards Cross Bucks SL9 8ES |
Company Name | Symbiotic Computing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Davies Grindrod & Co 11 Queen Street Wellington Telford TF1 1EH |
Company Name | Six Design Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Owermoigne Cottage Bath Road Speen Newbury Berkshire RG13 1QT |
Company Name | W.Caspa (2002) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB |
Company Name | Mary'S Barbecue Chicken Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor Offices, Sussex House 130 Western Road Hove East Sussex BN3 1DA |
Company Name | Adenbury Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Burnett Alleyne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Commercial Education And Training Organisation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Hills Road Cambridge CB2 1NT |
Company Name | Bestodds Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holdfast Cottage Holdfast Lane Haslemere Surrey GU27 2EY |
Company Name | Pritchards (CDM) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Isnant Glynne Road Bangor Gwynedd LL57 1YE Wales |
Company Name | Gableprime Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Walen Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Leadoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Isnant Glynne Road Bangor Gwynedd LL57 1YE Wales |
Company Name | Associated Data Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxfordshire OX8 6BE |
Company Name | Wilco Telephony Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Normanton Sugars Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Derbynell Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Lee Brench Construction Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Bucks HP9 1NN |
Company Name | Charing Computer Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Court Barn Pett Lane Charing Ashford Kent Tn27 Ods |
Company Name | The Taunton Minehead Rail Link Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 The Parade Minehead Somerset TA24 5UF |
Company Name | Expersoft Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 York Gate Regents Park London NW1 4QS |
Company Name | Recopol Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 St Giles Oxford OX1 3JS |
Company Name | Investcom Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Park Court (Liverpool) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Abenson & Co 102 Allerton Road Mossley Hill Liverpool Merseyside L18 2DG |
Company Name | Snap Dragon Productions Ltd. |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Colwell Road East Dulwich London SE22 8QP |
Company Name | Towerpoint Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Maltings Holly Lane Bradeley Stafford Staffordshire ST18 9DR |
Company Name | Stone Monkey Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Bj Resources Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | The Jenny Lind Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 High Street Hastings East Sussex TN34 3EW |
Company Name | R J Godfrey Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit C1 Court Farm Ind Est Bishops Frome Worcestershire WR6 5AZ |
Company Name | Biomedia Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 St Giles Oxford OX1 3JS |
Company Name | Nikiton Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Association Of Youth Football Leagues (UK) |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Portman Close Bexley Kent DA5 2AQ |
Company Name | Kiln House Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor 3 Grace House Harrovian Business Village Bessborough Road Harrow, Middx HA1 3EX |
Company Name | Sputnik Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93a Harley Street London W1N 1DF |
Company Name | Health Systems Integrated Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Stratton Street Mayfair London W1X 5FD |
Company Name | Oberoi Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Greys Inn Road London Wc1 |
Company Name | Hitech Solutions & Supplies Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Doughty Street London WC1N 2LS |
Company Name | Christopher Pack Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wheelsgate Farm Washington Lane Old Romney Kent TN29 9SR |
Company Name | Studio Pan Afrique Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chiltern Chambers Saint Peters Avenue Caversham Reading Berkshire RG4 7DH |
Company Name | S.D. Ductwork Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX |
Company Name | Sheridale Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Bedford Square London WC1B 3HH |
Company Name | Miltoak Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Burnett Park Harlow Essex CM19 4SD |
Company Name | Image Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Miltline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Bedford Row London WC1R 4BU |
Company Name | Trademarque Films Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Idoye Technical Services (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Boatbusters Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Prestbury Crescent Woodmansterne Banstead Surrey SM7 3PJ |
Company Name | Brentwood Kensington Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46/47 Bloomsbury Square London WC1M 2RU |
Company Name | Scotia Haven Foods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard House Irthlinborough Wellingborough Northamptonshire NN9 5DB |
Company Name | HRIM Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 16 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holden And Co Unit 8 Millard Ind Estate Cornwallis Road West Bromwich West Midlands B70 9BY |
Company Name | Quillvine Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | D Barnett & Sons Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 High Street Moulton Spalding Lincolnshire PE12 6NL |
Company Name | Stateham Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Corner House 21 Coombe Road London W4 2HR |
Company Name | The Haven Trading Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Halton Haven Barnfield Avenue Murdishaw Runcorn Cheshire WA7 6EP |
Company Name | Quality Meats Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Kingswood Chase Leigh On Sea Essex SS9 3BB |
Company Name | Sherioak Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Brailsford Close Dereham Norfolk NR20 3TJ |
Company Name | Caradas Technical Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO16 6OR |
Company Name | Terimark Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Gamemaster Distribution Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | R S West Builders Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | Nivipine Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 The Street Wallington Baldock Hertfordshire SG7 6SW |
Company Name | Pactiv Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Sheridell Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1995 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10-12 East Parade Leeds LS1 2AJ |
Company Name | Southfields Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Peterhouse6 (Ietg) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Wigmore Street London W1U 1QX |
Company Name | Perryquest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Hunters Motor Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Blue Hayes 1 Bath Terrace Instow Devon EX39 4JL |
Company Name | Tangerine Productions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118 Cove Road Farnborough Hampshire GU14 0HG |
Company Name | Business Presentations International Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Nottingham Watson 12 Saint Pauls Square Birmingham West Midlands B3 1RB |
Company Name | Berriland Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Dalepress Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Gagingwell Management Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wysteria Cottage 1 The Barns Gagingwell Chipping Norton Oxfordshire OX7 4EF |
Company Name | Clarks International Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 23 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Tanimoto International Corporation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 364 The Ridge Hastings East Sussex TN34 2RD |
Company Name | Norton Motors (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Murdock Road Bicester Oxon OX6 7PP |
Company Name | Sunny Medical Centre Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 317 Lower Road Surrey Quays London SE8 5DN |
Company Name | Goldrush Power Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 High Road Willesden Green London NW10 2TB |
Company Name | Asian Child Abuse Care |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 188 Great West Road Hounslow Middlesex TW5 9AR |
Company Name | Jurisconsult Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Dream Lifestyle Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Dodd & Co Clint Mill, Cornmarket Penrith Cumbria CA11 7HW |
Company Name | Carlan Computer Security Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Holly Walk Crowhill Nuneaton Warwickshire CV11 6UU |
Company Name | Hum Productions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The White House Hollyhocks Lane Barkston Ash Tadcaster North Yorkshire LS24 9TT |
Company Name | Wings Over Britain Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Axent Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 350 Brook Drive Green Park Reading Berkshire RG2 6UH |
Company Name | Pepper'S Ghost Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 The Pentangle Park Street Newbury Berkshire RG14 1EA |
Company Name | Mostec Engineering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 27 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Kingsway London WC2B 6XF |
Company Name | Designers From England Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Eton Rise Eton College Road London NW3 2DF |
Company Name | Direct Medical Line Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 The Pentangle Park Street Newbury Berkshire RG13 1EA |
Company Name | Pacific Engineering (U.K.) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barnes Mayer Unit 3 Denmark Street Maidenhead Berkshire SL6 7BN |
Company Name | Cable 2000 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Westgate Skelmersdale Lancashire WN8 8LP |
Company Name | Microbrim Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 23 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Beach Road South Shields Tyne And Wear NE33 2QR |
Company Name | International Project Design & Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 142 New London Road Chelmsford Essex CM2 0AW |
Company Name | Compusafe International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Power House Oak Lane Windsor Berkshire SL4 5EU |
Company Name | BJD Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Laurel Bank Court Bredenbury Herefordshire HR7 4TF Wales |
Company Name | Process Containment Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Pasadena Close Pump Lane Hayes Middlesex UB3 3NQ |
Company Name | Ceramica Azteca Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chequers Bough Beech Edenbridge Kent TN8 7PD |
Company Name | Crowe & Nicholas Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Company Name | Trackline (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Bkr Haines Watts Canterbury House 85 Newhall Street Birmingham West Midlands B3 1LH |
Company Name | Readymade Media Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 St Lukes Road Notting Hill London W11 1DP |
Company Name | Railroad Logistics Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garrison House Garrison Street Bordesley Birmingham West Midlands B9 4BN |
Company Name | Uniqell Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Genex Trade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Torver Road Harrow Middlesex HA1 1TH |
Company Name | GCSL Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Wantage Road Wallingford Oxfordshire OX10 0LX |
Company Name | First West Racing Team Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 148 Park View Road Welling Kent DA16 1SS |
Company Name | Beaver Vending Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Park Lane Leeds West Yorkshire LS3 1ES |
Company Name | Air Music And Media Copyright Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St James Court 9-12 St James Parade Bristol BS1 3LH |
Company Name | Cyber Skills Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 140 London Road Guildford Surrey GU1 1UW |
Company Name | R.M. Recycling Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Cambray Place Cheltenham Gloucestershire GL50 1JN Wales |
Company Name | Walkby Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rab House 102-104 Park Lane Croydon Surrey CR0 1JB |
Company Name | Tambray Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2, McKay Trading Estate Station Approach Bicester Oxfordshire OX6 7BZ |
Company Name | Machtron Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Tay Close Cove Farnborough Hampshire GU14 9NB |
Company Name | The Agency For Burial And Cremation Development Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1995 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2/4 Cayton Street London EC1V 9EH |
Company Name | Crawford Medical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6a St Andrews Court Wellington Street Thame OX9 3WT |
Company Name | Aughton Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor Royal Liver Building Liverpool L3 1PS |
Company Name | Interactive Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 St George'S Drive London SW1V 4DG |
Company Name | Lonsdale Mews Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Holland Road London E6 2EW |
Company Name | Union Of Scientific & Engineering Associates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93a Harley Street London W1N 1DF |
Company Name | Worldwide Hampers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | Pressvess Process Engineering Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Lower High Street Cradley Heath West Midlands B64 5AF |
Company Name | Woolliscroft Tiles Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP |
Company Name | Mayfair Taverns Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Ernst & Young Llp No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Ceramic & Flooring Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 20 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | American Dream International Products Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Manhatten Business Park Ealing W5 1UP |
Company Name | The Log Cabin Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Village Hall Kingston Lislf Wantage Oxfordshire |
Company Name | Forum Capital International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Company Name | Dreambray Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 06 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Rowhook Hill House Rowhook Horsham West Sussex RH12 3PU |
Company Name | Ashton Park Consultancy Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Knowl View Littleborough Lancashire OL15 0BU |
Company Name | Neilscott Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Red Court Beaconsfield Road Farnham Royal Slough Berkshire SL2 3BY |
Company Name | Nursery Direct Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 The Green Aston On Trent Derby Derbyshire DE72 2AA |
Company Name | Englebray Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cannon Mill Lane Beckside Road Great Horton Bradford West Yorkshire BD7 3HW |
Company Name | Uneedus Computer Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hillrest 6 Everglade Close Hartley Longfield Kent DA3 7EZ |
Company Name | Chelsea Stores Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Fleurs De Soleil Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Ridgecroft Close Bexley Kent DA5 2DE |
Company Name | Medical Support Organisation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Stratton Street Mayfair London W1X 5FD |
Company Name | T.L. Travel Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Bouverie Square Folkestone Kent CT20 1BD |
Company Name | Global Business Link Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 High Street Ewell Epsom Surrey KT17 1RX |
Company Name | Agabray Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Broadway Westminster London SW1H 0BL |
Company Name | Derimile Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road Camden London WX1X 8NF |
Company Name | Richmond Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Diranstar Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Carfax Horsham West Sussex RH12 1DZ |
Company Name | Savoy Character Merchandising Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Charterhouse Square London EC1M 6EN |
Company Name | Chapel Homes (Midlands) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Eidos Post Productions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Company Name | Repello Products (UK) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heritage House Eastcott Corner Bath Road Swindon SN1 3LS |
Company Name | Sussex Communications Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Dereline Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Adela Verne Close Sholing Southampton SO19 0NT |
Company Name | Acorn Interior Design Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Chislehurst Avenue London N12 0HU |
Company Name | 4 Tunes Music Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mountview Court 1148 High Road London N20 0RA |
Company Name | Bull Meldrum-Taylor Enterprises Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address David Thomas And Company 372 Shirley Road Shirley Southampton Hampshire SO15 3HY |
Company Name | Burleigh S Bird Control Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Silverdale Manor Road Kempstonhardwick Bedford Bedfordshire MK43 9NT |
Company Name | County Down Inns Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Beds LU1 1PP |
Company Name | Kildare Inns Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Chic & Cheerful Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Park Road Melton Mowbray Leicestershire LE13 1TT |
Company Name | The Millennium Party Shop Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot Cottage High Street Ripley Woking Surrey GU23 6BB |
Company Name | Millennium Party Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot Cottage High Street Ripley Woking Surrey GU23 6BB |
Company Name | Vertical Data Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashurst Broadwalk House 5 Appold Street London EC2A 2HA |
Company Name | M. J. Yarranton Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address White Lodge 50 Ledbury Road Hereford Herefordshire HR1 2SY Wales |
Company Name | Ductline Systems (Civils Division) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wagstaff & Co 516 Wilmslow Road Manchester M20 4BS |
Company Name | Brimax County Computers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS |
Company Name | Gold Crest Foods (Gaerwen) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Palima Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 140 Chiltern Road Dunstable Bedfordshire LU6 1ET |
Company Name | Cavalry Centre Construction Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwelll Close London EC1R 0RR |
Company Name | Goldarrow Digital Archives Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 07 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Romain King & Associates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 26 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandford House Catteshall Lane Godalming Surrey GU7 1NG |
Company Name | Inca-Active Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Watling Street St Albans Hertfordshire AL1 2PY |
Company Name | Arjen Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Market Square Chambers Bromyard Herefordshire HR7 4BP Wales |
Company Name | G.S.A. International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cargo Point Bedfont Rd Staines Middlesex TW19 7LU |
Company Name | Timetal Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor Octavia House 54 Ayres Street London SE1 1EU |
Company Name | Kitco International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Marley Way Southam Road Banbury Oxon OX16 7RL |
Company Name | Apoloak Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Mead Cottages Reynolds Lane Slindon Arundel West Sussex BN18 0QX |
Company Name | Pyroban Envirosafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Endeavour Works Dolphin Road Shoreham By Sea West Sussex BN43 6QG |
Company Name | Melro Mobility Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cork Gully Hill House Richmond Hill Bournemouth Dorset BH2 6HR |
Company Name | Merchant Seamen'S War Memorial Society (Farm Enterprise) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springbok Farm Estate Alfold Cranleigh Surrey GU6 8EX |
Company Name | Milanspar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Reynolds & Co Churchill House Hagley Street Halesowen West Midlands B63 3AX |
Company Name | 44 Montagu Square Residents Association Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Montagu Square London W1H 2LN |
Company Name | Softvision Group Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address F6 Fareham Heights Standard Way Fareham Hampshire PO16 8XT |
Company Name | Deechbrook Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Whitefriars Chester Cheshire CH1 1NZ Wales |
Company Name | Conoflex Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Company Name | J J Electrical Contractors Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Telford Computing Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Queen Street Wellington Telford TF1 1EH |
Company Name | Airstill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Crestvell Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Fields Asden House, Victoria Street West Bromwich West Midlands B70 8HA |
Company Name | Telemedica Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saunderton Business Centre Pound Farm Saunderton Lee Princes Risborough Buckinghamshire HP27 9NU |
Company Name | Downwill Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Windowkleen Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clifton House 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Addison Management Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Withers Farm Cadnam Lane Cadnam Southampton SO40 2NU |
Company Name | Wheelstar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Donne Mileham & Haddock Frederick Place Brighton East Sussex BN1 1AT |
Company Name | Northbriar Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | GSA Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney Oxon OX8 6BE |
Company Name | New Sound Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Enterprise Court Lancashire Business Park Centurion Way, Leyland Lancashire PR26 6TZ |
Company Name | Traffix Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garrison House Garrison Street Birmingham B9 4BN |
Company Name | Southhoe Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Bakery Lower Gower Road Royston Hertfordshire SG8 5EA |
Company Name | Cobbe Smith Terris Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
Company Name | Flocraft Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Twins Enterprise Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Dormer Road Thame Oxfordshire OX9 3UD |
Company Name | Capital Financial Planning Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 158 Hagley Road Stourbridge West Midlands DY8 2JL |
Company Name | Questnote Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Littlehaven House 24-26 Littlehaven Lane Roffey Horsham West Sussex RH12 4HT |
Company Name | Palamview Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oldfield Cottage Horsham Road Steyning West Sussex BN44 3AA |
Company Name | MRBS Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 09 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Quadrant House 65b Croydon Road Caterham Surrey CR3 6PB |
Company Name | Westcity Homes (Southgate) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carmelite 50 Victoria Embankment London EC4Y 0DX |
Company Name | Dervale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Mills Drighlington Bradford West Yorkshire BD11 1BY |
Company Name | English Urban Villages Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Aldershot Roofing Supplies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
Company Name | Mental Lightbulb Productions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garden Flat 37a St James Garden Holland Park London W11 4RF |
Company Name | Senator Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Senator House 131 Dudley Road East Oldbury West Midlands B69 3DU |
Company Name | Time & Space Manpower Management Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | The English Country Pine Furniture Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA |
Company Name | ASET Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Commonwealth Training Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wythenshawe Centre Moor Road Wythenshawe Manchester M23 9BQ |
Company Name | Mitreoak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1995 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Ilibell Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Matthew Clark Executive Pension Trustees Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Constellation House The Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR |
Company Name | Sens-R-Trol International Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5a Up End Business Centre Nup End Knebworth Hertfordshire SG3 6QJ |
Company Name | Sunday Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Central Hall Buildings 1a,Beaconsfield Road Southall Middlesex UB1 1BD |
Company Name | Timberwell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
Company Name | Julia Green Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Southernhay East Exeter EX1 1QQ |
Company Name | Northwealds Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 1995 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oxford Street Castleford West Yorkshire WF10 5SZ |
Company Name | Aust Products Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Deans Farm Caversham Reading Berkshire |
Company Name | OWEN Stone Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Meeting House Lane Brighton BN1 1HB |
Company Name | Maylands Avenue Holdco Iii Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Medetox Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 208 Church Road Hove East Sussex BN3 2DJ |
Company Name | Bellmist Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Musgrave Avenue East Grinstead West Sussex RH19 4BP |
Company Name | RMA Lizmans Court Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Cairn Consulting Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meadowbank Green End Road Radnage High Wycombe Buckinghamshire HP14 4BZ |
Company Name | Poterquay Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harman House 1 George Street Uxbridge UB8 1QQ |
Company Name | Moylines Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garrison House Garrison Street 1 Bordesley Birmingham B9 4BN |
Company Name | Airstream Tool & Engineering Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Skyroute Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 76b The Beehive Gatwick Airport West Sussex RH6 0LA |
Company Name | Innstyle Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Waterloo Way Leicester Leicestershire LE1 6LP |
Company Name | Laybrill Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Denton Drive Marston Moretaine Bedford Bedfordshire MK43 0NA |
Company Name | Phoenix Training Co Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Grant Thornton Uk Llp Byron B Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |
Company Name | Innstyle Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Temple Court 35 Bull Street Birmingham West Midlands B4 6JT |
Company Name | Pc Discovery Centres Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney OX8 6BE |
Company Name | Norbray Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 332 Brighton Road South Croydon Surrey CR2 6AJ |
Company Name | Marklen Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mkm House 6/16,Baron Road South Woodham Ferrers Essex CM3 5XQ |
Company Name | Hunting Pension Trustees (1996) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suffolk House College Road Croydon Surrey CR9 1AY |
Company Name | Consort (Blackpool) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Banger Gwynedd LL57 1UB Wales |
Company Name | C & M Parry Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Hardman Street Spinningfields Manchester M3 3HF |
Company Name | B. McCarthy & Sons Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Visipen Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Walter Street Draycott Derby Derbyshire DE72 3NU |
Company Name | Paul Murray (Town & Country Property) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 269 Church Street Blackpool Lancashire FY1 3PB |
Company Name | Clebran Nursery Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Vicarage Road Llandudno Gwynedd LL30 1PT Wales |
Company Name | Willbry International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Company Name | Media In Motion Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 150 Hayes Chase West Wickham Kent BR4 0JE |
Company Name | Luker (Maintenance) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 143/161 Wandsworth Road London SW8 2LZ |
Company Name | Pegasus Security Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | A.S.I. Security Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Southampton Engineering Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Workshop 44 Millbrook Road East Southampton Hants SO15 1HY |
Company Name | Stanford Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Lime Kiln 24 Main Street Breedon On The Hill Derby DE73 1AN |
Company Name | Winslow Hall Opera Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Winslow Hall Winslow Buckingham Buckinghamshire MK18 3HL |
Company Name | Grenlake Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Justoak Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21-22 Southernhay East Exeter Devon EX1 1EJ |
Company Name | London A-Line Executive Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | G & M Estates (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barnfield North Tawton Devon EX20 2DN |
Company Name | Brendell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Windsor House 141 Bath Road Hounslow Middlesex TW3 3BT |
Company Name | Connabell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 08 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Plot 24 Llandegai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Temple-Stuart Builders (1988) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Lea Pale Road Guildford Surrey GU1 4JX |
Company Name | Temple-Stuart Builders (1991) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Lea Pale Road Guildford Surrey GU1 4JX |
Company Name | Temple-Stuart Builders Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Lea Pale Road Guildford Surrey GU1 4JX |
Company Name | Menoport Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93a Harvey Street London W1N 1OP |
Company Name | JSM Coachworks Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 Middle Green Trading Estate Langley Slough SL3 6DF |
Company Name | Sinnott Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Shirley Southampton SO15 5HY |
Company Name | Aramintha Books Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Elm Road Warlingham Surrey CR6 9NB |
Company Name | Istari Merchants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 Standard Road Hounslow Middlesex TW4 7AY |
Company Name | Melstride Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor 40 Brunswick Square Hove Sussex BN3 1EE |
Company Name | Global Restaurant Link Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61a High Street Ewell Epsom Surrey KT17 1RX |
Company Name | Mountblaze Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Georges House 6 St Georges Way Leicester Leicestershire LE1 9GB |
Company Name | International Foreign Exchange Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Oak Tree Close Virginia Water Surrey CM25 4JF |
Company Name | EBEA Networking Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1a Keymer Road Hassocks West Sussex BN6 8AD |
Company Name | UK (Commercial) Window Designs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111a Portsdown Road Porchester Fareham Hampshire PO16 8LJ |
Company Name | Parkquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Precista House 48/56,High Street Orpington Kent BR6 0JH |
Company Name | S.A. Gill Projects Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Fortune Way Triangle Business Centre London NW10 6UF |
Company Name | Quay Litho Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Heron Quays Marshwall London E14 42b |
Company Name | Cubana Airlines Holidays Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Bloomsbury Square London WC1A 2LP |
Company Name | Nichbray Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Holland Road Hove East Sussex BN3 1JJ |
Company Name | Orplan Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49a Ventnor Villas Hove BN3 3DB |
Company Name | Merrow Professional Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Barn The Bridge Lower Eashing Godalming Surrey GU7 2QF |
Company Name | Compifil Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mutlows Farm Drake Street Welland Worcestershire WR13 6LP |
Company Name | Oldham Properties Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN |
Company Name | Foggomeyer Property Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mackay Beer 122a Gloucester Avenue Primrose Hill London NW1 8HX |
Company Name | Millennium Internet Promotions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gilfach Sennybridge Brecon LD3 8TY Wales |
Company Name | Saker Lynd Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Pilgrims Lane Hampstead London NW3 1SX |
Company Name | Telsey Data Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Beaminster Gardens Barkingside Ilford Essex IG6 2BN |
Company Name | Clifford Asset Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Enterprise Court Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ |
Company Name | BMT Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 New Railway Street Willenhall West Midlands WV13 1LT |
Company Name | Emelday Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 21 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21/22 Southernhay East Exeter EX1 1QQ |
Company Name | Sputnik UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mears House 194/196 Finchley Road London NW3 6BX |
Company Name | Paul Richard Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chantrey Vellacott 81 Station Road Marlow Buckinghamshire SL7 1SX |
Company Name | Equinox 96 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93a Harley Street London W1N 1DS |
Company Name | SPI Films Ltd. |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Harnet Street Sandwich Kent CT13 9ES |
Company Name | Fleet Finishers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Smith & Williamson 2 Athenaeum Road London N20 9YU |
Company Name | C & J Clark Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Arran Automation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Room 220 Regus House Box 29 268 Bath Road Slough SL1 4DX |
Company Name | The European Education And Information Centre Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 South View Jarrow Tyne & Wear NE3 2JP |
Company Name | Agility International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Oxford Street Malmesbury Wiltshire SN16 9AZ |
Company Name | Watsons Close Residents Association Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Watsons Close, Ashford, England, Tn25 4pu Watsons Close Ashford TN25 4PU |
Company Name | Boycebray Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newater House 11 Newhall Street Birmingham B3 3NY |
Company Name | Cheshire Guidance Partnership Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Howard Worth Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Company Name | Mediation South Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Market Parade Havant Hampshire PO9 1QF |
Company Name | Rightscan Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton Hampshire SO16 6QR |
Company Name | International Environmental Applications Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Efford Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite A Unit 16 Cirencester Office Park, Tetbury Road Cirencester Gloucestershire GL7 6JJ Wales |
Company Name | Holmed International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mgi House 3 Monson Road Tunbridge Wells Kent TN1 1LS |
Company Name | Northworld Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Deloitte Llp Hill House 1 Little New Street London EC4A 3TR |
Company Name | City Suits Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 St Michaels Street Oxford Oxfordshire OX1 2RU |
Company Name | NITO UK Asset Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 City Road London EC1Y 2AB |
Company Name | Seaview Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Quarters Marine Parade Littlestone New Romney TN28 8QG |
Company Name | Triple Xxx Recordings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-10 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | Marabell Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamolton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Land Garden Furniture Supplies Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 170 College Road Perry Barr Birmingham West Midlands B44 8HF |
Company Name | Citimill Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Lewis Allen & Co Kebbell House Delta Gain Carpenders Park Watford WD1 5BE |
Company Name | Choicebray Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38-42 High Street Crawley West Sussex RH10 1BW |
Company Name | Sterling (Bilston) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O B D O Stoy Hayward 125 Colmore Row Birmingham West Midlands B3 3SD |
Company Name | A1 4 Tax Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lairig Ghru Dropmore Road Burnham Bucks.Sl1 8ba |
Company Name | R.E. Autos Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49a Mill Road Sharnbrook Bedford MK44 1NX |
Company Name | Breachwood Bodyshop Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Park Street West Luton Bedfordshire LU1 3BE |
Company Name | John Henley And Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Forest Road Loughborough Leicestershire LE11 3NP |
Company Name | Megtime Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Milkingpen Lane Old Basing Basingstoke Hampshire RG24 7DD |
Company Name | Scantibodies Laboratory U.K. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Renley On Thames Oxon RG9 2BD |
Company Name | Execta Furniture Group Plc |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Landywood Ind Estate Holly Lane Great Wyrley Walsall West Midlands WS6 6AN |
Company Name | Parcel Exchange Group System Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG |
Company Name | User Support Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shaw House 112 Barnards Green Road Malvern Worcestershire WR14 3ND |
Company Name | The Dragon Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Zebrond Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Scarlea Shop Hill Newton On Ouse York Yorkshire YO30 2BY |
Company Name | Aladdin Internet Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 21 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Finspa Conveyor Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 21 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Balmoral Close Lichfield Staffs WS14 9SP |
Company Name | Huhtamaki Plastona Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rowner Road Gosport Hampshire PO13 0PR |
Company Name | Rayner Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Woolram Wygate Spalding Lincolnshire PE11 1PB |
Company Name | Foxhaven Design Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abbey Court Farm Lidsing Gillingham Kent ME7 3NL |
Company Name | Command Hydratech Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Netevents Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Fairmile Henley On Thames Oxfordshire RG9 2JR |
Company Name | PUTZ Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Meon Walk Riverdene Basingstoke Hampshire RG21 4DX |
Company Name | Johnathan Stevens & Co. Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Great Pulteney Street London W1F 9NS |
Company Name | E L & M Service Company |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds LS1 2JB |
Company Name | Chequer Mead Trading Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chequer Mead Arts Centre De La Warr Road East Grinstead West Sussex RH19 3BS |
Company Name | Diesel Credit Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46-50 Coombe Road New Malden Surrey KT3 4QL |
Company Name | Ibrus Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Sycamore Close Woodley Reading Berkshire RG5 3RY |
Company Name | Pr Bods Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54a Queen Street Henley On Thames Oxfordshire RG9 1AP |
Company Name | Novartis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Rivergate Temple Quay Bristol BS1 6GD |
Company Name | Highpoint Trading Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sunbeam House Woolton Road Garston Liverpool Merseyside L19 5PH |
Company Name | CMA Sport Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ |
Company Name | J2 Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool Merseyside L2 4XE |
Company Name | Strazza UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickory Cottage Bethel Close Farnham Surrey GU9 0PZ |
Company Name | Novartis Pharmaceuticals Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Deloitte & Touche Llp Abbots House Abbey Street Reading RG1 3BD |
Company Name | Wadfield Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 188-190 Stratford Road Shirley Solihull West Midlands B90 3AQ |
Company Name | India North Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Olivier House 4th Floor 18 Marine Parade Brighton East Sussex BN2 1TL |
Company Name | Westbrook Textiles Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 101/103 Meadrow Godalming Surrey GU7 3JD |
Company Name | Boucadim (UK) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Conplan House Nork Way Banstead Surrey SM7 1PB |
Company Name | County Sound Radio Network Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ukrd Group Limited Carn Brea Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ |
Company Name | Sellbell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manor Farm Business Centre Poynings Brighton Sussex BN45 7AG |
Company Name | Warwick Windows Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 26 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 10-11 Wealden Forest Park Herne Common Herne Bay Kent CT6 7LQ |
Company Name | Dupren Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath West Midlands BS4 5HN |
Company Name | Breakprior Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Vicarage Road London SW14 8RU |
Company Name | Cityball Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Queens Road Brighton East Sussex BN1 3YB |
Company Name | Mind & Eye Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vigilant House 120 Wilton Road London SW1V 1JZ |
Company Name | Opalgren Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Wexham Business Village Wexham Road Slough Berkshire |
Company Name | Spear Dental Exports Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Paddington House,Wellington Stre New Road Complex,New Road Kidderminster Worcestershire DY11 1AL |
Company Name | Burnley Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 202 Mansfield Road Nottingham Nottinghamshire NG1 3HX |
Company Name | JAC Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charnwood Court New Walk Leicester Leicestershire LE1 6TE |
Company Name | Mountal Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Beechfield Coulby Newham Middlesbrough Cleveland TS8 0TY |
Company Name | C.S.O. Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Premier Business Park 70 Queen Street Walsall West Midlands WS2 9NT |
Company Name | The Lad Partnership Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Quality Textile Exports Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1, Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Company Name | Foxhill Carriages And Stables Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Deloitte & Touche Columbia Centre Market Street Bracknell Berkshire RG12 1PA |
Company Name | Virtual Learning Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Timberline Contracting Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Hardwick Close Bromyard Herefordshire HR7 4TY Wales |
Company Name | MW Packaging (Holdings) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 St Andrews Way Industrial Estate Bicester Road Aylesbury Bucks HP19 3AF |
Company Name | SDL Architects Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ |
Company Name | Pelldale Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 29 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Funtington Park Cheesemands Lane Hambrook Chichester PO18 8UE |
Company Name | MW Northern (Holdings) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12-16 Pitcliffe Way West Bowling Bradford West Yorkshire BD5 7SG |
Company Name | Davies And Newman Agencies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Sussex Street London SW1V 4RW |
Company Name | Barrier Systems (North East) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 High Street Yarm Stockton On Tees TS15 9AE |
Company Name | Surfmill |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clements House 14-18 Gresham Street London EC2V 7JE |
Company Name | Pulse Productions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Dials Warehouse 44 Earlham Street Covent Garden London WC2H 9LA |
Company Name | Simplex Accounting Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mytholmbridge Holmfirth West Yorkshire HD9 7TZ |
Company Name | Redrow Land Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Maybow Management Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7,Kilnfield Road Rudgwick West Sussex RH12 3EL |
Company Name | E.S.P. Smoke Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Esp Manufacturing Centre New Road Crook County Durham DL15 8EH |
Company Name | Secure Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Centre 3 Wilbury Way Hitchin Hertfordshire SG4 0TP |
Company Name | AJC Telecom Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Weber Kitchens (U.K.) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 High Street Wednesfield Wolverhampton West Midlands WV1 1SX |
Company Name | Pentewan Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address East Wing Maristow House, Roborough Plymouth Devon PL6 7BZ |
Company Name | Space Only Design & Build Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prop House 1 St Rule Street Battersea London SW8 3ED |
Company Name | Markbrell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Astridge Farm Lamer Lane Wheathamstead St Albans Hertfordshire AL4 8DJ |
Company Name | Kentlanes Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Markham Main Colliery Armthorpe Doncaster West Yorkshire DN3 2BU |
Company Name | Harman Number Six Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 46 Clarendon Road Watford WD17 1JJ |
Company Name | J. Gurney Nutting & Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jacobs Ladder Beacons Bottom High Wycombe Buckinghamshire |
Company Name | Goldilocks Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ |
Company Name | Conveniad Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 95 Long Lane Stifford Clays Grays Essex RM16 2PL |
Company Name | Redtop (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1 The Abbey Mill Station Road, Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | Gay Software Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 88 Kingsway Holborn London WC2B 6AW |
Company Name | Chat Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 88 Kingsway Holborn London WC2B 6AW |
Company Name | Plastic Products Technology Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitecliff House 852 Brighton Road Purley Surrey CR8 2UY |
Company Name | The 15th Club Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 2 Windsor Court Clarence Drive Harrogate North Yorkshire HG1 2PE |
Company Name | J C Contractors (North Wales) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Brynmor Terrace Penmaenmawr LL34 6AP Wales |
Company Name | Lets Do Lunch (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 550 Ley Street Ilford Essex IG2 7DB |
Company Name | Conexions Hair & Beauty Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
Company Name | Independent Funeral Homes Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180a Bedford Road Kempston Bedford MK42 8BL |
Company Name | Jade Shop & Storefitters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilson Field Limited The Manor House, 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Company Name | Jade Telecommunications Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address School House Elliotts Lane, Codsall Wolverhampton West Midlands WV8 1PG |
Company Name | Equipe (Windsor) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Sheet Street Windsor Berkshire SL4 1BD |
Company Name | EURO Direct Tax Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lairig Ghru Dropmore Road Burnham Buckinghamshire SL1 8BA |
Company Name | Maybrell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 90 Liverpool Road South Maghull Liverpool Merseyside LS1 7AG |
Company Name | Foxwell Construction Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Victoria Mews Victoria Road Fleet Hampshire GU51 4QD |
Company Name | Palmrealm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Angel Property Limited 32 North Street Lewes East Sussex BN7 2PH |
Company Name | Bouncer Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 18 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Premier PC Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 570-572 Etruria Road Newcastle Staffordshire ST5 0SU |
Company Name | L & J Bathrooms & Kitchens Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Beach Road South Shields Tyne & Wear NE33 2QA |
Company Name | Software Marketing International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Product Designers London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Newman Street London W1T 3EN |
Company Name | Garnet Films Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garnet Cottage Hunston Road Chichester W Sussex PO20 6NP |
Company Name | Oakdale Plant Hire Services Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Yard Mill Lane Coxley Wells Somerset BA5 1QU |
Company Name | Tollwood Engineering Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 25 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Company Name | Press Cutting Edge Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Causton Street London SW1P 4AT |
Company Name | C & D Carpentry Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Old Road East Peckham Tonbridge Kent TN12 5EX |
Company Name | Pink Bell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Kanaar Stowe 3rd Floor 6-8 James Street London W1M 5HN |
Company Name | Independent Games International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chiltern Chambers St Peters Avenue Caversham Heights Reading Berkshire RG4 7DH |
Company Name | Regency Lounges Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tower House Lucy Tower Street Lincoln LN1 1XW |
Company Name | Wentbray Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 154 Merton Hall Road Wimbledon London SW19 3PZ |
Company Name | Standhills Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111a South Road Haywards Heath West Sussex |
Company Name | Laurelbray Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 30 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manor Farm Business Centre Poynings Road Poynings, Brighton East Sussex BN45 7AG |
Company Name | Stonerelm Inns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charlotte House 19b Market Place Bingham Nottingham NG13 8AP |
Company Name | World Wide Visual Entertainments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bramber Cottage 3 Deans Road Merstham Surrey RH1 3HE |
Company Name | Langbrell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Prestwood Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Bellbourne 103 High Street Esher Surrey KT10 9QE |
Company Name | Optimum Financial Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Barnside Court Welwyn Garden City AL8 6TL |
Company Name | Generics Creative Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Windermere Court Lonsdale Road London SW13 9AS |
Company Name | CIS Shipping Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street Lewisham London SE13 5AF |
Company Name | Ashall Enterprise Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greenway House Abbots Park Preston Brook Cheshire WA7 3GH |
Company Name | Traffic Management & Information Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Desford Road Enderby Leicester LE9 5AT |
Company Name | Swan Street No. 2 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elwell Watchorn & Boot 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Jaeger Connectors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Southbank Design Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Middlebridge Street Romsey Hampshire SO51 8HJ |
Company Name | MIKE Scott Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Cresswell Park London SE3 9RD |
Company Name | Gateway Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29/30 Fitzroy Square London W1P 6LQ |
Company Name | Optimum Financial Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Station Road Harrow Middlesex HA1 2SQ |
Company Name | Stakton Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Admirals Quarters Portsmouth Road Thames Ditton Surrey KT17 0XA |
Company Name | Durban Poison Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a Winders Road Battersea London SW11 3HB |
Company Name | Swan Street No. 1 Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elwell Watchorn & Boot 109 Swan Street Sileby Leicestershire LE12 7NN |
Company Name | Crestbrair Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76,St Mary Axe London EC3A 8AR |
Company Name | PTIS 2011 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Company Name | Primary Care Multifund Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Network House 30 Junction Road Sheffield South Yorkshire S11 8XB |
Company Name | Binapell Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47,Dean Court Road Rotting Dean Brighton East Sussex BN2 7DL |
Company Name | LRC Collections Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Smith & Williamson Limited 25 Moorgate London EC2R 6AY |
Company Name | Stipefry Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 229 West Street Fareham Hampshire PO16 0HZ |
Company Name | UBC Leisure Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Jordan Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Smith & Williamson Onslow Bridge Chambers Bridge Street Guildford Surrey GU1 4RA |
Company Name | Global Tele-Call Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Wellington Street Covent Gardens London WC2E 7DD |
Company Name | Interesting Country Inns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Priory House Sydenham Road Guildford Surrey GU1 3RX |
Company Name | Woodbridge Leisure Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardoinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | New Forest Piggeries Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Company Name | Erg Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 St Giles Oxford OX1 3JS |
Company Name | Wainoak Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Web Store Consultants Ltd. |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Pundfield Way Twyford Reading Berkshire RG10 0XR |
Company Name | Raell Multimedia Ltd. |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16,Farmers Way Maidenhead Berkshire SL6 3PL |
Company Name | Ground Level Theatre Productions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 201 Haverstock Hill London NW3 4QG |
Company Name | 2S Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Company Name | Belle Salon Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park House Over Worton Chipping Norton Oxfordshire OX7 7ER |
Company Name | Lambert Engineering Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Station Estate Station Road Tadcaster North Yorkshire LS24 9SG |
Company Name | Cyberdisc Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cippenham Court Cippinham Lane Slough Berkshire SL1 5AT |
Company Name | Eurosoftech Computer Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Willow Way Leagrave Luton Bedfordshire LU3 2SD |
Company Name | Thermay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Richmond Road Exeter Devon EX4 4JG |
Company Name | Shintell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O D.I.A. Investigating Accountants Capitol House 662 London Road North Cheam Surrey SM3 9BY |
Company Name | Phoenix Materials Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitewall Road Medway City Estate Rochester Kent ME2 4DX |
Company Name | Pinewood Cottages Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Village Hall Kingston Lisle Wantage Oxfordshire OX12 9QX |
Company Name | Esprit Computer Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tref Newydd Sandy Lane Romsey Hampshire SO51 0PD |
Company Name | Zenius Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Newlands Drive Poyle 14 Colnbrook Berkshire SL3 0DX |
Company Name | Mill Ham Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123 Whitstone Road Shepton Mallet Somerset BA4 5PS |
Company Name | Riverstill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O D.I.A. Investigating Accountant Capitol House 662 London Road North Cheam Surrey SM3 9BY |
Company Name | Morandale Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York North Yorkshire YO1 5DD |
Company Name | Meredell Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Cambridge Road Kingston Upon Thames Surrey KT1 3NA |
Company Name | Banbury United (1996) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Warkworth Close, Banbury 18 Warkworth Close Banbury OX16 1BD |
Company Name | Capital Instruments (London) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Tumblewood Road Banstead Surrey SM7 1DX |
Company Name | Sherlock Services Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Davies Grindrod & Co 11 Queen Street Wellington Telford TF1 1EH |
Company Name | Swimming Pool Show Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Lime Avenue Blackmoor End Wheathampstead Hertfordshire AL4 8LQ |
Company Name | Asian Art Gallery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58-60 Berners Street London W1T 3JS |
Company Name | Dudley Recycle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 03 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Church Street Kidderminster Worcestershire DY10 2AD |
Company Name | Banbury United Development Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Warkworth Close 18 Warkworth Close Banbury OX16 1BD |
Company Name | FM Construction & Haulage Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Haines Watts 2nd Floor 25-31 Tavistock Place London WC1H 9SF |
Company Name | Ecovert Services Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Sunbrays Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49a Mill Road Sharnbrook Bedford Bedfordshire MK44 1NX |
Company Name | Wincastle Inns Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Pascalshade Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF |
Company Name | Tecno Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath Warley West Midlands B64 5HN |
Company Name | ISL Workshop Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13a Warwick Way Pimlico Westminster London SW1V 1QT |
Company Name | Health Systems International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 684 113 Upper Richmond Road Putney London SW15 2UD |
Company Name | EXPO Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor One London Square Cross Lanes Guildford GU1 1UN |
Company Name | Ambassador Trading Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address School House 32 Main Street Lowick Berwick On Tweed TA15 2VA |
Company Name | Paradise Bar And Restaurant Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O 238a High Street Uxbridge Middlesex UB8 1LE |
Company Name | Smat-V Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 299 Ecclesall Road Sheffield South Yorkshire S11 8NX |
Company Name | Extech Exports Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Latchetts 62 The Avenue Camberley Surrey GU15 3NQ |
Company Name | Engine Exchange Centre Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 53 Central Trading Estate Cable Street Wolverhampton West Midlands WV2 2RL |
Company Name | K2 Property Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Light Foots Tye Green 1 Braintree Essex CM7 8HU |
Company Name | Crimebeat Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1996 |
Appointment Duration | 1 day (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Toynbec Close Chislehurst Kent BR7 6TH |
Company Name | Jasperton Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Kilmarsh Road London W4 |
Company Name | Severn Agritech Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cunard Building Liverpool Merseyside L3 1EL |
Company Name | BIBA Retail Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 Portland Place London W1N 4AJ |
Company Name | Wrights Foods Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holden And Co Holland House Bath Street Walsall West Midlands WS1 3BZ |
Company Name | Swiftlight Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Longthornton Road London SW16 5QD |
Company Name | SUON Cambridge Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Capstone House Prospect Park Dunston Way, Dunston Road Chesterfield S41 9RD |
Company Name | Intelligent Power Control Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Check The Gate Films Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Johnson House Cranleigh Street London NW1 1PH |
Company Name | Firthbrin Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Mark Jane Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Town House 3 Park Terrace Manor Road Luton Bedfordshire LU1 3HN |
Company Name | Benliam Construction Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell RG42 6ND |
Company Name | Holmen Expeditions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ |
Company Name | Firthbay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Castle Street Reading Berkshire RG1 7SB |
Company Name | Holmen Marine Conservation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ |
Company Name | Discount Organics Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ty Briallen Cilcain Mold Flintshire CH7 5NL Wales |
Company Name | Holmen Holdings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ |
Company Name | Lawrie Philpott Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Autumn Cottage 57 Kettlewell Close Horsell Woking Surrey GU21 4HY |
Company Name | Quick Address Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot House Talbot Street Nottingham NG80 1TH |
Company Name | Lawrie Philpott Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Autumn Cottage 57 Kettlewell Close Horsell Woking Surrey GU21 4HY |
Company Name | Philpott Black Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Autumn Cottage 57 Kettlewell Close Horsell Woking Surrey GU21 4HY |
Company Name | Chandlers (Hailsham) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Point St. Leonards Road Allington Maidstone Kent ME16 0LS |
Company Name | Worcestershire Fireplaces Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | JPS Advertising Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Durmast Grove Stannington Sheffield South Yorkshire S6 6ET |
Company Name | RDV Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 02 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chiltern Chambers St Peters Avenue Caversham Reading RG4 7DH |
Company Name | Lemon Films Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Company Name | Heritage Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Clifton Farm Barns Church Street Clifton Bedfordshire SG17 5EX |
Company Name | Peach Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Lower Luton Road Wheathamstead Hertfordshire AL4 8QZ |
Company Name | Bigfoots Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 6 The Arches Icknield Way Letchworth Herfordshire |
Company Name | Apelton Industries Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coxley Mill Coxley Wells Somerset BA5 1QU |
Company Name | Vision Medical Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Brunswick Place Amersham Road High Wycombe Buckinghamshire HP13 5AQ |
Company Name | Airborne Security Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Airey Tuning Co. Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harnham House New Cheriton Alresford Hampshire SO24 0NT |
Company Name | The Self Assessment Tax Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Latitude Sailing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Woodfords Shipley Road Southwater Horsham West Sussex RH13 9BU |
Company Name | Waverley Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Derby Street Ormskirk Lancashire L39 2YL |
Company Name | Rosebery Court Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Downfield Jordans Lane Jordans Beaconsfield Buckinghamshire HP9 2SW |
Company Name | Hythelane Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rochman Landau 45 Mortimer Street London W1N 7TD |
Company Name | Quorum Hotels & Resorts International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Maple Computer Corporation (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly The Clock House 140 London Road Guildford Surrey GU1 1UW |
Company Name | Clifton Donkin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Polo Promotions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Company Name | Fadco Global Travel Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 New Quebec Street London W1H 7DD |
Company Name | Mayberry Music Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Airport Systems Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Paddock Close South Wonston Winchester Hampshire SO21 3EQ |
Company Name | Ardun Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Green Barns Sutton Under Brailes Nr Banbury Oxon OX15 5BH |
Company Name | St Crispins Close Management Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Priory Road High Wycombe Buckinghamshire HP13 6SE |
Company Name | Legal Will Services (Midlands) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bulkington Road Bedworth Warwickshire CV12 9DG |
Company Name | Holland Testing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Verhoek Carpet Logistics Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Howard Bliss Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Old Turnpike Fareham Hampshire PO16 7HF |
Company Name | T.D.H. Euroline (Wales) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Attitude Leisure Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15/20 St Pauls Square Birmingahm West Midlands B3 1QT |
Company Name | Knollwood Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39-40 Old Steine Brighton East Sussex BN1 1NH |
Company Name | Valuespeed Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 64 Addison Road London W14 8JL |
Company Name | Xceleron Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Vernalis (Cambridge) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD |
Company Name | European Leisure Events Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Golden Hill Fort Hill Lane Freshwater Isle Of Wight PO40 9TF |
Company Name | Palomar Technologies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Palomar Court York Way Willerby Kingston Upon Hull HU10 6HD |
Company Name | FJM Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | JMT Property UK Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chancery Court Queen Street Horsham West Sussex RH13 5AD |
Company Name | Ground Harriers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Fielder Software Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Rodmill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Rectory Green Prestwich Manchester M25 |
Company Name | Taybriar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Bridge Street Hereford HR4 9DQ Wales |
Company Name | Olympian Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Dyers Building Holborn London EC1N 2JT |
Company Name | Spectratech Marketing Europe Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY |
Company Name | Summit Medical Information Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 63 Lincolns Inn Fields London WC2A 3JX |
Company Name | Air Music And Media Sales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Enterprise Court Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ |
Company Name | Video Tape Ministries Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Manor Little Clanfield Bampton Oxon OX18 2RX |
Company Name | Woodtexture Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lawefield Lane Wakefield West Yorkshire WF2 8ST |
Company Name | RONT (U.K.) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA |
Company Name | U.K. Utilities Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 The Broadway Bracknell Berkshire RG12 1BB |
Company Name | Harbren Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Market Place Devizes Wiltshire SN10 1BA |
Company Name | Birmingham Print & Repro Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Lincolns Inn Fields London WC2A 3PF |
Company Name | Guardian Smart Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 29 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 132 Southbank House Black Prince Road London SE1 7SJ |
Company Name | R.L.D. Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1996 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 30 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Rye Tudor Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 192/193 Queens Road Hastings East Sussex TN34 1RG |
Company Name | Eddison Hartmann Plc |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Trees House 1-9 Pool Lane Oldbury Warley West Midlands B69 4QX |
Company Name | Castle Keyes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Princess Drive Alton Hants Princess Drive Alton GU34 1QS |
Company Name | Millennium Associates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Station Road Waddington Lincoln LN5 9QN |
Company Name | Portofino Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 02 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA |
Company Name | Remland Carpets Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 2&3 Kingsmead Park Farm Industrial Estate Folkestone Kent CT19 5EU |
Company Name | Commercial Business Finance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Peach Street Wokingham Berkshire RG40 1XJ |
Company Name | Investinet Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hunters Chartered Accountants Katrina House Oxted Road Godstone Surrey RH9 8AD |
Company Name | FTH Admin Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Barley Way Putnoe Bedford MK41 8HY |
Company Name | Move It Recovery Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Town & Country Pubs Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Waterloo Way Leicester Leicestershire LE1 6LP |
Company Name | Classic Showers Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lake View House Rennie Drive Dartford Kent DA1 5FU |
Company Name | Slapdash Eden Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 238a High Street Uxbridge Middlesex UB8 1LE |
Company Name | Heal Trust Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 375 Kensington Lane London SE11 5QY |
Company Name | A & J Electrical And Mechanical Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Raja Estates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 07 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Equipe (Maidenhead) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Firstbronze Ltd 5 Minchin Green Binfield Bracknell Berkshire RG42 5JW |
Company Name | Torwall Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
Company Name | RSM Bentley Jennison Trustee Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | Malbray Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 31 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 105 Saint Peters Street St. Albans Hertfordshire AL1 3EJ |
Company Name | Conceptstar Builders Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Ferndale Crescent Cowley Middlesex UB8 2AY |
Company Name | Cuisine Nineteen Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Mortimer Street London W1N 6BL |
Company Name | M & G Wines Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82-84 Bermondsey Street Bermondsey London SE16 3SU |
Company Name | Russell & Akanbi Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 08 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 120 Ferndale Road Clapham London SW4 7PZ |
Company Name | Mean Publishing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fifth Floor Hope House 45 Great Peter Street London SW1P 3LT |
Company Name | Critical Edge Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Barge Hindringham Road Great Walsingham Norfolk NR22 6DR |
Company Name | G B Davis Engineering Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34a Padwell Road Southampton SO14 6RA |
Company Name | Archdale Consultancy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Steeple Close Wigginton York North Yorkshire YO3 3FQ |
Company Name | Crispflite Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 151 Putney High Street Putney London SW15 1TA |
Company Name | Spitfire Haulage Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Snowsfields Bermondsey London SE1 3SU |
Company Name | Boydon Plastering Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 74 Connor Road New Invension Willenhall West Midlands WV12 5RZ |
Company Name | Electro-Merseyside Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 1 year (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Select Capital Advisors (U.K.) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delta 606 Delta Office Park Welton Road Swindon Wiltshire SN5 7XS |
Company Name | Marquise (Nuts & Confectionery) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rm T104, Threshold And Union House 65-69 Shepherds Bush Green London W12 8TX |
Company Name | Ross Sinclair Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Compass Consultancy Company Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oban 6 Busby Stoop Cottages Sandhutton Thirsk North Yorkshire YO7 4EQ |
Company Name | Presentation Direct Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Norman Rolfe Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Chapel Garth Markington Harrogate North Yorkshire HG3 3NY |
Company Name | Pantech Remarkability Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 108 Sandford Road Chelmsford Essex CM2 6DH |
Company Name | Manhattan Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 28 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Heriston Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Ashford Railway Station Station Approach Ashford Middlesex TW15 2QN |
Company Name | Mai Style Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Ringwood Trading Estate Christchurch Road Ringwood Hampshire BH24 3BB |
Company Name | Pondbridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Hatchmore Road Denmead Hampshire PO7 6TF |
Company Name | Plumbridge (Plant Hire) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Preston Park House South Road Brighton BN1 6SB |
Company Name | Soundbell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 High Street Littlehampton West Sussex BN17 5ED |
Company Name | Wordcraft Printers & Design Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Irwin & Company 75 Coleshill Street Sutton Coldfield West Midlands B72 1SH |
Company Name | Norwich Taxi Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Longe Road Ol Catton Norwich Norfolk NR6 7JD |
Company Name | The International Integrated Care Association |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 The Avenue Twickenham Middlesex TW1 1QU |
Company Name | GMG Roberts (Consultancy) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 47 Queen Anne Street London W1G 9JG |
Company Name | Oxford Media Ventures Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 122 Widney Road Bentley Heath B93 9BL |
Company Name | The Stag & Hounds Farnham Common Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 The Green Twickenham Middlesex TW2 5HG |
Company Name | Peter Jones Computer Consultants Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Grebe Crescent Horsham West Sussex RH13 6ED |
Company Name | The Old Mill Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Willow House 7 The Avenue Stanton Fitzwarren Swindon Wiltshire SN6 7SE |
Company Name | The London Scribe Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 High Street Oxford Oxfordshire OX1 4BD |
Company Name | 4 E Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wagstaff & Co 516 Wilmslow Road Manchester Lancashire M20 4BS |
Company Name | A. C. Brewery Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address A+ Accountants Ltd 20-21 Market Place Abingdon Oxfordshire |
Company Name | Prelend Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Janes Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH Wales |
Company Name | Drovers Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 Sharmans Cross Road Solihull West Midlands B91 1RQ |
Company Name | Millennium Foundation Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Tentelow Lane Heston Middlesex UB2 4LQ |
Company Name | Babylon Fashions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Cetonuk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | HOBB I.T. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 183 French Street Sunbury On Thames Middlesex TW16 5JY |
Company Name | Kostamat Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | Darwen Timber & Building Supplies (NW) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ |
Company Name | TPM Recycling Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Market Place Cirencester Gloucestershire GL7 2NX Wales |
Company Name | Monkeys Munchies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street London SE13 5AF |
Company Name | Wiring Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Renegade Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Highdown Road Hove East Sussex BN3 6EA |
Company Name | Cornish Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Fawcett Road Stevenage Hertfordshire SG2 0EG |
Company Name | Les Deux Chalets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cartlon House 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1XF |
Company Name | Chislemile Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 The Green London N21 1HS |
Company Name | D.W. Logistics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Cleanflow (Ascot) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Druce St Marys Road Ascot Berkshire SL5 9AX |
Company Name | Planetwise Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 30 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Stadmill Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charterhouse Legge Street Birmingham West Midlands B 7eu |
Company Name | Mondall Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 The Estuary Littlehampton West Sussex BN17 6NF |
Company Name | Tandem Personnel Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Templ Sandhurst Berkshire GU47 8JP |
Company Name | Evermile Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Ricard Street London W1 |
Company Name | Emmett Maul & Griffin Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Devonshire House 60 Goswell Road London EC1M 7AD |
Company Name | Faxnet Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Electon Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 21 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Broadwater Rise Guildford Surrey GU1 2LA |
Company Name | Aeroflow Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 03 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Anglesea Management Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hillside House Lower Basildon Berkshire RG8 9PA |
Company Name | Mainbelt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ormerod Rutter Kidderminster Road Droitwich WR9 9AY |
Company Name | New Look Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a Victoria Road Woolston Southampton SO19 9DX |
Company Name | Focus Transportation Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97a High Street Lymington Hampshire SO41 9AP |
Company Name | Woodglebe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Delta Management Training Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Devon Crescent Billingham Cleveland TS23 4BP |
Company Name | Harrison & Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barton Lodge Yew Tree Lane Harrogate HG2 9JX |
Company Name | Milnbar Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Seamarine Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coxley Mill Coxley 1 Wells Somerset BA5 1QU |
Company Name | International Commerce Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Paul'S House Warwick Lane London EC4P 4BN |
Company Name | Gripmill Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank House 16 Fore Street Buckfastleigh Devon TQ11 0BT |
Company Name | Arden Green Securities Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite A The Priory Haywards Heath West Sussex RH16 1DG |
Company Name | Motav Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Ribeaux Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Kiln Ride Wokingham Berkshire RG40 3PJ |
Company Name | Microfloor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP |
Company Name | Automotive Logic Technology Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB |
Company Name | Colorsmart Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Vinecraft Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Aktiva Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannia House 960 High Road North Finchley London N12 9FB |
Company Name | Macmill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Adapt Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Courtlands Parklands Avenue Goring By Sea Worthing West Sussex BN12 4NQ |
Company Name | Blue Sky Associates Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46a Goring Road Goring By Sea Worthing West Sussex BN12 4AD |
Company Name | C.S.T. Sales Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | S & C Graphic Machinery Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Taxi Drivers Club Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Thorpe Road Norwich Norfolk NR1 1EN |
Company Name | Beta Building Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1159 Bristol Road South Northfield Birmingham B31 2SL |
Company Name | Gablestill Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grenville Court Britwell Road Burnham Buckinghamshire |
Company Name | G & J Barclay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Old Park House 42 Weald Way Caterham Surrey CR3 6EJ |
Company Name | Novembre Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Praed Street London W2 1NJ |
Company Name | Rimmer Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 College Avenue Formby Liverpool L37 3JP |
Company Name | Belgrave Land (Dunstable) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Martins House 31-35 Clarendon Road Watford Hertfordshire WD17 1JF |
Company Name | Eden Research Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 The Old Forge The Audley End Business Centre London Road Wendens Ambo Essex CB11 4JL |
Company Name | Mansion Securities Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Staple Inn Holborn London WC1V 7QH |
Company Name | Multi Media Express Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bulkington Road Bedworth Warwickshire CV12 9DG |
Company Name | Gulfstream Air Services Worldwide Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 102 Guildford Road Lightwater Surrey GU18 5RP |
Company Name | Gas Worldwide Ltd. |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitecroft House Hatton Hill Windlesham Surrey GU20 6AB |
Company Name | Property Training Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Abbots Gardens Finchley London N2 0JG |
Company Name | Pentatec Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1G 9JG |
Company Name | Rutherfords Beverage Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Abbey Mill Station Road Bishops Waltham Hampshire SO32 1GN |
Company Name | Snow - Surfing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB |
Company Name | Adapt (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Courtlands Parklands Avenue Goring By Sea Worthing West Sussex BN12 4NQ |
Company Name | Camco Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regent House 316 Beulah Hill Upper Norwood London SE19 3HF |
Company Name | Blackwell'S Book Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Broad Street Oxford OX1 3BQ |
Company Name | Taylor Cross Recruitment Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145/147 High Street Brentwood Essex CM14 4SA |
Company Name | Laleh Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Essential Film Music Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pinewood Studios Pinewood Road Iver Heath Bucks SL0 0NH |
Company Name | Adapt International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Courtlands Parklands Avenue Goring By Sea Worthing West Sussex BN12 4NQ |
Company Name | Seven Seas Pension Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1301 Hedon Road Hull HU9 5NJ |
Company Name | TTL Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Landguard Road Shirley Southampton |
Company Name | Garrison Sheds & Panels Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | Appleton Machinery Supplies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coxley Mill Mill Lane Coxley Wells Somerset BA2 1QU |
Company Name | EURO Print & Packaging Group Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QE |
Company Name | TTL Fabrications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Landguard Road Southampton Hampshire SO15 5DP |
Company Name | EURO Print & Design Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QE |
Company Name | Axios Hospitality Real Estate Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bre/Europe Uk Ltd 12 St James'S Square London SW1Y 4LB |
Company Name | Dafydd Hardy Estate Agents (Llandudno) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Innet Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 Fairford Avenue Barnehurst Bexleyheath Kent DA7 6QW |
Company Name | Brighton Body Positive Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a Circus Street Brighton BN2 2QF |
Company Name | Eveshell Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor 7-10 Chandos Street London W1G 9DQ |
Company Name | Crowdell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Crowdale Road Shaw Birch Telford Salop TF5 0PD |
Company Name | Dovebright Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 23 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR |
Company Name | Scope Interactive Training Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Francis Avenue Rhos On Sea Colwyn Bay County Of Conwy LL28 4DW Wales |
Company Name | Kestrel Cables Distribution Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1733 Coventry Road South Yardley Birmingham West Midlands B26 1DT |
Company Name | New Farm Developments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mainstone New Farm Road Alresford Hampshire SO24 9QJ |
Company Name | Gordian Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Maltings 33a West Street Alresford Hampshire SO24 9AB |
Company Name | Leadwise Windows Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW |
Company Name | P.G.P. Pallets Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Hilton House The Downs Altrincham Cheshire WA14 2QD |
Company Name | Jeanius (Jeans) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47a Queen Anne Street London W1M 9FA |
Company Name | A L S Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Light Pipe Hall Road Oxbridge Stockton-On-Tees TS18 4AH |
Company Name | Visuality Productions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Power Station 121 Mortlake High Street London SW14 8SN |
Company Name | Twilight Technology Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 28 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 182 Ellerton Road Surbiton Surrey KT6 7UD |
Company Name | M Realisations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | Promark Packaging Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 142 Portsmouth Road Lee On The Solent Hampshire PO13 9AE |
Company Name | Caterline Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston Gilbert And Squire 2nd Floor 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | NEAL Pestforce Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27-29 Old Market Wisbech Cambridgeshire PE13 1ND |
Company Name | Celco U.K. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 28 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Queens Road Brighton East Sussex BN1 3YB |
Company Name | Loughbray Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Geoffrey Martin & Co St Jamess House 28 Park Place Leeds LS1 2SP |
Company Name | CCS Realisations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Company Name | Credit Insurance Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Old Broad Street London EC2N 1AD |
Company Name | Basketcase Products Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46a Goring Road Goring By Sea Worthing West Sussex BN12 4AD |
Company Name | Future Artwork Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Kingswick Drive Sunninghill Ascot Berkshire SL5 7BQ |
Company Name | B.N.N. Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Company Name | Prodis (Trading) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Grange Gardens Hamsptead London NW3 7XG |
Company Name | F.S. Products Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | The Temple (Clubs) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor 7-10 Chandos Street London W1G 9DQ |
Company Name | Embedded System Solutions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Handel House 95 High Street Edgware Middlesex HA8 7DB |
Company Name | Brundean International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | S. & N. Household Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Winchester House Deane Gate Avenue Taunton TA1 2UH |
Company Name | Beveltone Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1EZ |
Company Name | Moketta Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82c East Hill Colchester Essex CO1 2QW |
Company Name | Empirical Design Centre Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alresford House 60 West Street Farnham Surrey GU9 7EH |
Company Name | Kriptell Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Soundwell Road Staple Hill Bristol BS16 4QG |
Company Name | Motlen Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Corone Close Folkestone Kent CT19 5LJ |
Company Name | Kitty Lips Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 The Green Twickenham Middlesex TW2 5AG |
Company Name | Postbell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O D.I.A. (Investigating Accountants) Capitol House 662 London Road North Cheam Surrey SM3 9BY |
Company Name | Lima Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 High Street Ewell Epsom Surrey KT17 1RX |
Company Name | Brayce Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | D F Atkin Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Paraclete Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mitre House North Park Road Harrogate HG1 5RX |
Company Name | International Graphic Press Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | Golf Ranges Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Chipstead Street London SW6 3SS |
Company Name | La Compagnie Sans Frontieres Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 |
Appointment Duration | 2 weeks, 3 days (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX |
Company Name | Askalternative Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prospect House 2 Athenaeum Road London N20 9YU |
Company Name | Ruralcrafts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
Company Name | CEH (Realisations) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Heron House Albert Square Manchester M60 8GT |
Company Name | Infospace Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145 Singlewell Road Gravesend Kent DA11 7QA |
Company Name | Manor Park Estates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Victoria Road Fulwood Preston Lancashire PR2 8ND |
Company Name | Norstar Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hebblethwaites 2 Westbrooke Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Company Name | Fadco International Fashions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 134 Oval Road Croydon Surrey CR0 6BN |
Company Name | Symon House Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Future House 5-7, Cliffe Court Medway City Estate Rochester ME2 4GU |
Company Name | PENN Associates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langurra Meadow End Green Lane Crantock Newquay Cornwall TR8 5RF |
Company Name | Luminescence Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mercantile House 18 London Road Newbury Berkshire RG14 1JX |
Company Name | Corporate Accountancy Network (North Herts) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Walsworth Road Hitchin Hertfordshire SG4 9SP |
Company Name | Heplane Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Moor Road Broadstone Poole Dorset BH18 8AZ |
Company Name | EXEL Logistics Intermodal Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 13 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ocean House The Ring Bracknell Berkshire RG12 1AN |
Company Name | Hipcom Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Room 135 Pinewood Studios Iver Heath Buckinghamshire SL0 0NH |
Company Name | Anagram Internet Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11 - 15 William Road London NW1 3ER |
Company Name | Globespan International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cleveland Hall Cleveland Road Industrial Estate Darlington County Durham |
Company Name | ROCO Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newton House Spring Copse Business Park Stane Street Slinfold, Horsham West Sussex RH13 7SZ |
Company Name | Aixville Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Trinity Square Llandudno Conwy LL30 2RD Wales |
Company Name | QGH Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94a Allitsen Road London NW8 7BB |
Company Name | DESH Travel Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Bickenhall Mansions Bickenhall Street London W1H 3LF |
Company Name | Oxford Publishing Ventures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mortimer House 37-41 Mortimer Street London W1T 3JH |
Company Name | Sporting (UK) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Elkstone Road London W10 5NT |
Company Name | The Voice Partnership Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Lilac Grove Rushden NN10 0XE |
Company Name | Praxton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mortimer House 37-41 Mortimer Street London W1T 3JH |
Company Name | Adinquay Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton SO14 3DJ |
Company Name | Healthwise Distribution Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Landmark (Aylesbury) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Sheet Street Windsor Berkshire SL4 1BD |
Company Name | Bruays Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84-86 Longbrook Street Hems Court Exeter EX4 6AP |
Company Name | Multistream Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Burton House 1-13 High Street Leatherhead Surrey KT22 8AA |
Company Name | Shenanigan'S Inns Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2-10 Archer House Britland Est Northbourne Road Eastbourne East Sussex BN22 8PW |
Company Name | Frozen Meals Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor 47 Queen Anne Street London W1M 9FA |
Company Name | Malvern Sound Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Pantech Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 106 Pilton Street Barnstaple Devon EX31 1PQ |
Company Name | Bexin Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bell Walk House High Street Uckfield East Sussex TN22 5DQ |
Company Name | Feuchys Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Business Centre 45 Berkeley Street Mayfair London W1A 1EB |
Company Name | Pantech Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 106 Pilton Street Barnstaple Devon EX31 1PQ |
Company Name | Habarcs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | The Corporate Trading Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Insol House Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Progress-If-Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Errington Drive Windsor Berkshire SL4 5EG |
Company Name | Preprint Sales Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-5 Mead Lane Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ |
Company Name | Castlegate 790 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Alfred Place London WC1E 7EB |
Company Name | Integrated Computer Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 115 Southgate Drive Crawley West Sussex RH10 6ET |
Company Name | Stratlen Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Wheatfield Drive Ramsey Cambridgeshrie PE26 1SH |
Company Name | Anglo Global Investments Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Dower House Mortimers Lane Fair Oak Eastleigh Hampshire SO50 7EA |
Company Name | Leisure Experiences Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishop Fleming 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Deblane Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 02 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Newlands Road Westoning Bedfordshire MK45 5LD |
Company Name | Gas Connections Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Millstream Rise Romsey Hampshire SO51 8HA |
Company Name | Meldyne Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lonsdale High Street Lutterworth Leicestershire LE17 4AD |
Company Name | Brentay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Elm Row Hampstead London NW3 1AA |
Company Name | B.J. Signs Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 67 The Avenue Lightwater Surrey GU18 5RG |
Company Name | Hickory Securities Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ |
Company Name | Belautruche (UK) Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | AWAS Partnership Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | David Murray Horseboxes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodlands Buckley Lane Whitefield Manchester M45 7JZ |
Company Name | Sequel Design & Print Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hire Direct Ltd Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | Milequay Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY |
Company Name | Eidoscope Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Sci Entertainment Group Plc Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Company Name | NO. 1 Chingford Esop Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Carnwath Road London SW6 3HR |
Company Name | Dalgreave (Byrons) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9a Boreham Road Warminster Wiltshire BA12 9JP |
Company Name | Portable Times Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wheat Wharf 27a Shad Thames London SE1 2XZ |
Company Name | Images European Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 358 London Road 2nd Floor Office Suite Hadliegh Essex SS7 2DD |
Company Name | Conifer Communications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crescot 84 St Andrews Road Henley On Thames Oxfordshire RG9 1JE |
Company Name | Global Vision Photographics Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 24 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Sheerstock Haddenham Buckinghamshire HP17 8EU |
Company Name | AHHA Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 81 Aldwych London WC2B 4RP |
Company Name | Mellowbine Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Company Name | LTRC Partnership Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Nessus Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Clear Facilities Group Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 127 Camden Mews Camden London NW1 9AH |
Company Name | Neuronet Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 127 Camden Mews Camden London NW1 9AH |
Company Name | Emery Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hall 20 The Shearers Bishops Stortford CM23 4AZ |
Company Name | Rellquay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Roding Lane South Ilford Essex IG4 5NX |
Company Name | Avocet Hardware Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Value Chemicals Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Kenwood Drive Beckenham Kent BR3 6QX |
Company Name | Brundean Training Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Ecocontainer (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Greif Uk Ltd Merseyside Works Oil Sites Road Ellesmere Port The Wirral CH65 4EZ Wales |
Company Name | Harvey'S Restaurant (Monmouth) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 The Oldway Centre Monnow Street Monmouth Gwent NP5 3PS Wales |
Company Name | Ciba-Geigy Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delta House Southwood Crescent Southwood Farnborough Hampshire GU14 0NL |
Company Name | Pennmile Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Knightsbridge Property Development Corporation Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mole End Heathfield Cobham Surrey KT11 2QY |
Company Name | Taslec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | S.B.S. Design Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 103 Church Field Way Ingleby Barwick Stockton On Tees Cleveland TS17 5AW |
Company Name | Cotdean Training Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot Buildings Albion Street Brierley Hill West Midlands DY5 3EE |
Company Name | Namaso Catering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fergusson House 124/128 City Road London EC1V 2NJ |
Company Name | Hindley & Co (Textiles) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Knightsbridge London SW1X 7RB |
Company Name | Web'Ll Yell Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145 Singlewell Road Gravesend Kent DA11 7QA |
Company Name | Space Mountain Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145 Singlewell Road Gravesend Kent DA11 7QA |
Company Name | Hanson Rbs Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hanson House 14 Castle Hill Maidenhead SL6 4JJ |
Company Name | EMC Bexhill Motoring Centre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Peel House Barttelot Road Horsham West Sussex RH12 1BW |
Company Name | Bach Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address University Of Bradford Richmond Road Bradford West Yorkshire BD7 1DP |
Company Name | Goldline Windows (Pvcu) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26-36 Hawthorn Road Eastbourne East Sussex BN23 6QA |
Company Name | Osbart Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 104 The Mount York YO2 2AR |
Company Name | Mellbine Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Broadway Dudley West Midlands DY1 4PY |
Company Name | Markrell Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Little Common Lane Sheffield South Yorkshire S11 9NE |
Company Name | G.M. Short Ltd. |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Priory Monk Sherborne Tadley Hampshire RG26 5HY |
Company Name | Metropolitan Training Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Delamore Associates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delamore Cottage 3-5 West Street Bishopsteignton Devon TQ14 9QU |
Company Name | Movimento Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Chalkstone Close Welling Kent DA16 3DJ |
Company Name | Bradon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Company Name | IOP Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Eastbourne Terrace Paddington London W2 6LX |
Company Name | Supaswim Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 White Horse Yard 78 Liverpool Road London N1 0GD |
Company Name | The Ima Partnership Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Rodgerson Resourcing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Hazel Grove East Dereham Norfolk NR20 3TP |
Company Name | Arian Windows Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannic House Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | Petrigen Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Great James Street London WC1N 3DF |
Company Name | Kick Records Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Westmead Windsor Berkshire SL4 3NN |
Company Name | Jorky Ball International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Haybarn House, 118 South Street Dorking Surrey RH4 2EU |
Company Name | Total Energy Controls (Commercial) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 132 Southbank House Black Prince Road London SE1 7SJ |
Company Name | Hopgood Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Downgate Peterborough Cammbridgeshire PE3 6SZ |
Company Name | Triumph Cars Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Eyesore Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Brain Sports Olympiad Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Mind Sports Promotions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Trafalgar Press Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Basement Studios 195 Kirkdale London SE26 4HQ |
Company Name | Geosampling Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 06 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Scotland House 12 Comberton Hill Kidderminster Worcestershire DY10 1QG |
Company Name | Millenium Balloons Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Keble House Church End, South Leigh Witney Oxfordshire OX29 6UR |
Company Name | CDX Europe Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Andrews House St Andrews Industrial Estate Bridport Dorset DT6 3DB |
Company Name | Balloon Aid |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witney OX8 6BE |
Company Name | 61 Marloes Road Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW |
Company Name | A. & N. Taylor Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Holden And Co 244 Walsall Road Bridgtown Cannock Staffordshire WS11 3JL |
Company Name | MDS Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Guilford Avenue Surbiton Surrey KT5 8DQ |
Company Name | Milton Productions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Castle Mews 36e Castle Way Southampton SO14 2AW |
Company Name | Clean Exhaust Emissions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 65 Castle Street Luton Bedfordshire LU1 3AG |
Company Name | Millmark Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Forcare Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynstan House 64a Bolton Street Brixham Devon TQ5 9DH |
Company Name | Eston Trg Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Burwell Close Simmondley Glossop Derbyshire SK13 6JU |
Company Name | Black & Veatch Trustees Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Upper Woburn Place London WC1H 0AF |
Company Name | B.V.B. Motorsport Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Boyces Building 42 Regent Street Clifton Bristol BS8 4HU |
Company Name | Mistline Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rycoteplace 30-38 Cambridge Street Buckinghamshire HP20 1RS |
Company Name | Larchquay Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Senate House 62-70 Bath Road Slough Berkshire SL1 3SR |
Company Name | Parcel Exchange Group Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath Warley West Midlands B64 5HN |
Company Name | Dinex International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Mark Metals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Stars Road Oldbury Warley West Midlands B69 4JR |
Company Name | Roofing Systems (Europe) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 102 Allerton Road Liverpool Merseyside L18 2DG |
Company Name | Postmile Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Stables Swinley Road Ascot Berkshire SL5 8BA |
Company Name | Sprymill Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23-25 Northolt Road South Harrow Middlesex HA2 0LH |
Company Name | Milenbell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Ramillies Road London W4 |
Company Name | Bellquay Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23-25 Northolt Road South Harrow Middlesex HA2 0LH |
Company Name | Natalie Walters Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 177 London Road Southend On Sea Essex SS1 1PW |
Company Name | Thames Valley Mineral Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Welbeck Street London W1G 8EA |
Company Name | Love & Lord Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Kensington Mall London W8 4EB |
Company Name | Y.L.L. (2003) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Farmiloes Winston Churchill House Ethel Street Birmingham B2 4BG |
Company Name | Globemotion International Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite C1 City Cloisters 196 Old Street London EC1V 9FR |
Company Name | Portfolio Properties (Oxford) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Foxdale Fox Lane Boars Hill Oxford Oxfordshire OX1 5DR |
Company Name | Dangerous To Know Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address L17 Lower Ground Floor Chancery House 53-63 Chancery Lane London WC2A 1QU |
Company Name | Priestley-Reeve Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Wimberley Way South Witham Grantham Lincolnshire NG33 5PU |
Company Name | Forrest Services (Industrial) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Hithermoor Road Stanwell Moor Staines Middlesex TW19 6AT |
Company Name | Commercial Clutch Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Stars Road Oldbury Warley West Midlands B69 4JR |
Company Name | Christ Church, St Leonards On Sea (Carisbrooke Road) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 Church Road St Leonards On Sea TN37 6EE |
Company Name | Abtec Property Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton SO16 6QL |
Company Name | Board Stiff Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Imperial Road Knowle Bristol BS14 9ED |
Company Name | Birmingham Balloons Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Imperial Road Knowle Bristol BS14 9ED |
Company Name | Rellstar Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | Keyblair Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Michael Westlake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Cambridge Road Crowthorne Berkshire RG45 7EP |
Company Name | Beechwood House Bartley Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Senate House 62-70 Bath Road Slough Berkshire SL1 3SR |
Company Name | Pearl Electrical Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | A.H. Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sears Dunbar 1 Cranmer Road Edgware Middlesex HA8 8UA |
Company Name | Garatec Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 2 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT |
Company Name | BLD Zucker (Developments) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 11 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Acacia Road St Johns Wood London NW8 6AG |
Company Name | Crademile Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Straitlines Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address International House Queens Road Brighton East Sussex BN1 3XE |
Company Name | Rillbar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 10 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 124-130 Seymour Place London W1H 6AA |
Company Name | Hazeldowne Homes Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath West Midlands B64 5HN |
Company Name | Just For Leisure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Broadway Bracknell Berkshire RG12 1BB |
Company Name | Mobility First Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove Brighton East Sussex BN3 1FG |
Company Name | Taylor Cross Group Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 Thorndon Hall Thorndon Park Brentwood Essex CM13 3RJ |
Company Name | Broadchurch Recruitment Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Davis Grant Limited Treviot House 186-192 High Road Ilford Essex IG1 1JQ |
Company Name | Natural Data Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Cloverley Road Ongar Essex CM5 9BY |
Company Name | The Society For International Trade |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2, 71a Knightsbridge London SW1X 7RB |
Company Name | Adalton Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Rellmay Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Kennington Road London SE11 6RE |
Company Name | Stars & Stripes Travel Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 10 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 249 Tooley Street London SE1 2JX |
Company Name | ULR Aviation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meares House 194/196 Finchley Road London NW3 6BX |
Company Name | Manhouse Administration Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Braunstein & Co Garden Hall House Sutton Surrey S2 5BW |
Company Name | Coastline Trustees Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Braunstein & Co Garden Hall House Sutton Surrey SM2 5BW |
Company Name | Bradley Finance Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Braunstein & Co Garden Hall House Sutton Surrey SM2 5BW |
Company Name | Environmental Waste Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Seven Stars Road Oldbury Warley West Midlands B69 4JR |
Company Name | Apollo Studios Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Apollo Studios Charlton Kings Road London NW5 2SB |
Company Name | London Parcels Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 180 High Street Cradley Heath Warley West Midlands B64 5HN |
Company Name | Mitre Consultancy Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Braunstein & Co Garden Hall House Sutton Surrey SM2 5BW |
Company Name | Shubrooks (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thundry Farm Farnham Road Elstead Surrey GU8 6LE |
Company Name | D.D. Synergy Business Process Integration UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The White Cottage 19 West Street Epsom Surrey KT18 7BS |
Company Name | Bearium Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH |
Company Name | Wavelynn Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pannal Harrogate HG3 1JL |
Company Name | Wavelynn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pannal Harrogate HG3 1JL |
Company Name | BJD Processing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | William Denby & Sons Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tong Park Baildon Shipley West Yorkshire BD17 7QE |
Company Name | ROO Healthcare Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Gravel Hill Addington Croydon Surrey CR0 5BE |
Company Name | The Aardvark Manufacturing Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Plot 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | EURO Company Services Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Taylor Campbell Recruitment Solutions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Independent House Imberhorne Lane East Grinstead West Sussex RH19 1XT |
Company Name | Swan Mill Estates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bank Farm Tedsmore West Felton Oswestry SY11 4HD Wales |
Company Name | Bradford College (Estates) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Great Horton Road Bradford West Yorkshire BD7 1AY |
Company Name | L J N Contracting Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Bertones Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Caring And Sharing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Provincial House 3 Goldington Road Bedford Bedfordshire MK40 3JY |
Company Name | E T Consulting Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Bushby Avenue Rustington Littlehampton West Sussex BN16 2BY |
Company Name | Norfolk Clubman Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heasewood Farmhouse Isaacs Lane Haywards Heath RH16 4RZ |
Company Name | U.K. Healthcare Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Riverside House Bridge Street Helperby York YO6 2NU |
Company Name | Millennium Foods Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE |
Company Name | Digital South Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Carpentry Management Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor 372a Shirley Road Shirley Southampton SO15 3HY |
Company Name | Trident Mining Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Kilmuir Close Cottage Town Camberley Surrey GU15 4XQ |
Company Name | Casselbray Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Riverside Way Watchmoor Park Camberley Surrey GU15 3YQ |
Company Name | The Centre For Software Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD |
Company Name | Safety Castings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Plot 2 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH Wales |
Company Name | Faithless Tours Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Midway House 27/29 Cursitor Street London EC4A 1LT |
Company Name | Francis Townsend & Hayward Trustees Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walton House 63 South End Croydon Surrey CR9 1AQ |
Company Name | International Hovercraft Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atec House Peel Street Southampton Hampshire SO14 5QT |
Company Name | The London Arts Network Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38b Russell Hill Purley Surrey CR8 2JA |
Company Name | OST Process Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Bloomsbury Square London WC1A 2PL |
Company Name | Ledringham Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Nanso Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 1 Whitehall Riverside Leeds LS1 4BN |
Company Name | DLF Realisations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
Company Name | Modular Machine Guarding Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Handford Lane Yateley GU46 6BP |
Company Name | Van Eyck (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 10 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Company Name | Celsius Technologies Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meridian House 62 Station Road North Chingford London E4 7BA |
Company Name | Beachcrest Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | International Education Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Tecbytes Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Riverlanes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY |
Company Name | Team Tugs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Ashby Street London EC1V 0ED |
Company Name | S + M Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Russell Gardens St Ives Ringwood Hampshire BH24 2NF |
Company Name | Kevera Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Norwich Close Basingstoke Hampshire RG22 4PL |
Company Name | Delamore Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Apollo Underwriting (Holdings) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 St Mary Axe London EC3A 8EX |
Company Name | Curd Electrical Contractors Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Zebenquay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Mecmesin Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newton House Spring Copse Business Park Stane Street Slinfold, Horsham West Sussex RH13 7SZ |
Company Name | Bisseltone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Bakery Close London SW9 0EB |
Company Name | London Scottish Rugby Plc |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42-46 High Street Esher Surrey KT10 9QY |
Company Name | Team UK Network Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Plympton Close Earley Reading RG6 7XZ |
Company Name | Mindeloak Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 117 Strathville Road London SW18 4QW |
Company Name | Mezzanine Events Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 King Charles Terrace Sovereign Court The Highway London E1 9HL |
Company Name | Krump Aviation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | John Taylor Estates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walmar House 288-292 Regent Street London W1B 3AL |
Company Name | Care First At Home Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | Mercom Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandheys House 32 Victoria Road Formby Liverpool Merseyside L37 7DD |
Company Name | Burford & Hunt Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP |
Company Name | Capital Childcare Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | CSE UK Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD |
Company Name | Hunting Services Pension Trustees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Suffolk House College Road Croydon CR9 1AY |
Company Name | Sisters & Daughters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Prince George Street Havant Hampshire PO9 1BG |
Company Name | Mazestar Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Manches & Co Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | Mecmesin Sensors Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newton House Spring Copse Business Park Stane Street Slinfold, Horsham West Sussex RH13 7SZ |
Company Name | Markrealm Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove Brighton East Sussex BN3 1FG |
Company Name | Going For A Song Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Enterprise Court Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ |
Company Name | Raydec Mechanical Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Stephen Nolan Cardinal Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Cowen Construction Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65a Wingletye Lanee Hornchurch Essex RM11 3AT |
Company Name | Access Bar Supplies Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Vervel Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lewisham High Street Lewisham London SE13 5AF |
Company Name | T A Ingram Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Corfe Close Alresford Hampshire SO24 9PH |
Company Name | PRC Developments Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP |
Company Name | KOBI Maintenance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rotrex Group Ltd Wimsey Way Alfreton Trading Estate Alfreton DE55 4LS |
Company Name | RMS Professional Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | The Broker Alliance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4-6 Ripon Road Harrogate North Yorkshire HG1 2HH |
Company Name | Stitches & Daughters Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Greenwich South Street London SE10 8NW |
Company Name | Britmotel Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24/25 Bloomsbury Square London WC1A 2PL |
Company Name | Pathwind Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 10 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Columbus Gardens Northwood Middlesex HA6 1TL |
Company Name | First Care Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | L & T Travel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47/49 Park Street Luton Bedfordshire LU1 3JX |
Company Name | Wortonville Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 The Cornfields Fountains Park Hebburn Tyne & Wear NE31 1YH |
Company Name | Wortonlye Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Gilsland Avenue Howdon Wallsend Tyne & Wear NE28 0NJ |
Company Name | Wortonquay Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Leegate Lee London SE12 8SS |
Company Name | Fine International Fashions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 New Quebec Street London W1H 7DD |
Company Name | Colourbar Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mountview Court 1148 High Street Whetstone London N20 0RA |
Company Name | Master Airport Supervision Services (Scandinavia) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13-14 Liverpool Terrace Worthing West Sussex BN11 1TQ |
Company Name | Penhaligon'S & Jeavons Investment Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Qs Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harbour House 121 Gardner Road Portslade Brighton Sussex BN41 1PN |
Company Name | Qs Stores Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harbour House 121 Gardner Road Portslade Brighton Sussex BN41 1PN |
Company Name | Q S Familywear Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harbour House 121 Gardner Road Portslade Brighton Sussex BN41 1PN |
Company Name | Impact Plus Resourcing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park House Station Road Teddington Middlesex TW11 9AD |
Company Name | John O'Gaunt Brewing Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church House 13-15 Regent Street Nottingham NG1 5BS |
Company Name | Takare Homes Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | South Window Specialists Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gregans House 34 Bedford Road Hitchin Hertfordshire SG5 1HF |
Company Name | Gloveroak Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Hedley Street Maidstone Kent ME14 5AD |
Company Name | A. Wood (Consultancy) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Spring Cross New Ash Green Longfield Kent DA3 8QG |
Company Name | Metaglobe Management Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 14 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kingsway House 123 Goldsworth Road Woking Surrey GU21 1LR |
Company Name | Glowtec Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 20 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Eastrop Lane Basingstoke Hampshire RG21 4AS |
Company Name | Glovedell Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 102 Allerton Road Mossley Hill Liverpool L18 2DG |
Company Name | Instar Technology Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Oakley Road Shirley Southampton SO16 4LJ |
Company Name | Origen Production Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Jersey Road Rainham Essex RM13 7DT |
Company Name | The Friends Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Copperfield Management Co (Eastchurch Sheppey) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP |
Company Name | BUPA Care Homes Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | Vidler Construction Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Romsey Road Eastleigh Hampshire SO50 9AL |
Company Name | Scarves United Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Watchouse Road Galleywood Chelmsford Essex CM2 8LT |
Company Name | Maxigas Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Selworthy Road Birkdale Southport Merseyside PR8 2HX |
Company Name | KSC Gas Supplies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Selworthy Road Birkdale Southport Merseyside PR8 2HX |
Company Name | The Window Factory (West Midlands) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 25 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Buchler Phillips Limited Aspect Court 4 Temple Row Birmingham B2 5HG |
Company Name | Bow Scaffolding Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 21-22 Morlands Industrial Estate Rettendon Common Chelmsford Essex CM3 8HB |
Company Name | Fadco Real Estate & Construction Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 New Quebec Street London W1H 7DD |
Company Name | S.D. Walker Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 02 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hawe Farm House Broomfield Road Herne Kent CT6 7AZ |
Company Name | BJM Cad Design Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Patterdale Avenue Newham Grange Stockton On Tees Cleveland TS19 0SF |
Company Name | Business & Office Link Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 03 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Wigmore Street London W1U 2SB |
Company Name | Christmas Promotions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lavender Cottage 55 College Road Epsom Surrey KT17 4HQ |
Company Name | Media Distribution & Communications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Holmeside Rose Lane Mossley Hill Liverpool Merseyside L18 6JD |
Company Name | West One Contract Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodford House Woodford Road Watford Hertfordshire WD17 1DL |
Company Name | Construction Site Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | Cheviot Medical Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | V.W.M. Mechanical Engineer Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 George Street Snowhill Wolverhampton West Midlands WV2 4DG |
Company Name | Chiltern Specialist Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Connecta Itvision Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS |
Company Name | The Pennine Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Cardphone International Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
Company Name | Shepton Mallet "Better Towns" Trust Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Paul Street Shepton Mallet Somerset BA4 5LA |
Company Name | Inspired Software Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | Birchwood Eastbourne Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lottbridge Drove Eastbourne East Sussex BN23 6PX |
Company Name | Bakechamp Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mini Unit 2 Southwall Road Deal Kent |
Company Name | Just 4 You (Leisure) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wheelwrights Cottage Fen Road Pakenham Suffolk IP31 2LS |
Company Name | Birchwood Maidstone Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF |
Company Name | Medlock 1997 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jarvis House Southend Arterial Road Romford Essex RM3 0NU |
Company Name | Danabray Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Mansion Residential Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Staple Inn Holborn London WC1V 7QH |
Company Name | Pooleisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 View Bank Hastings East Sussex TN35 5HB |
Company Name | Sweet Indulgence Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 High Street Northwood Middlesex HA6 1BL |
Company Name | Clinbray Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Headlands View Avenue Morthoe Woolacombe Devon EX34 7HA |
Company Name | Cash Bases GB Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 14 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 The Drove Newhaven BN9 0LA |
Company Name | Wingpac Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 Emmanuel Trading Estate Springwell Road Leeds West Yorkshire LS12 1AT |
Company Name | Mansion Commercial Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Staple Inn Hoborn London WC1V 7QH |
Company Name | Hometime Hardware Products Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 City Square Leeds LS1 2AL |
Company Name | Seattle Coffee Company (International) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Heathmans Road Parsons Green London SW6 4TJ |
Company Name | Seattle Coffee (Japan) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Regal Property Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bulkington Road Bedworth Warwickshire CV12 9DG |
Company Name | Etramill Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The White Cottage Parkfield Road Knutsford Cheshire WA16 8NP |
Company Name | Middlepine Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Company Name | Metroline Money Purchase Pension Scheme Trustees Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Comfortdelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Company Name | Agombar Installations Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Avondale Crescent Enfield Middlesex EN3 7RY |
Company Name | Deep Creative Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7th Floor Block 2 Elizabeth House 39 York Road London SE1 7NQ |
Company Name | Middlehalls Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delta Works 27 Methley Road Castlefield West Yorkshire WF1 1PA |
Company Name | JL Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ivy Cottage 3 Mary Lawrenson Place Blackheath London SE3 7AY |
Company Name | S.M. Engineering Designs Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Glaister Jones & Co 1a The Wool Market Dyer Street Cirencester Gloucestershire GL7 2PR Wales |
Company Name | Goodwyns Research Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | J.R. Bell Atkins Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Company Name | Admats International Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ramsay House 825 High Road London N12 8UB |
Company Name | Goat Lees Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Goat Lees Joint Venture Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Smith-Tec Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Crescent Road Fareham Hampshire PO16 0HG |
Company Name | Way Tools Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 317 Marlow Bottom Road Marlow Buckinghamshire SL7 3QF |
Company Name | Silver Lining Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Southbrook Mews Lee London Se12 |
Company Name | Ps Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Wilatone Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
Company Name | Threefold Productions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Church Street Harleston Norfolk IP20 9BB |
Company Name | Gardiff Cash Registers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardiff Cash Register Ltd 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Kendlebell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE |
Company Name | Crestwell Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 30 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Oakland Close Freeland Witney Oxfordshire OX8 8AX |
Company Name | London & Southern Computing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Top Floor Basing House 372a Shirley Road Southampton Hampshire SO15 3HY |
Company Name | International Recovery Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor Octavia House 54 Ayres Street London SE1 1EU |
Company Name | Maderson Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 134 High Street Brierley Hill West Midlands DY5 3BG |
Company Name | Cuisine Nineteen (York) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Mortimer Street London W1T 3BL |
Company Name | Rs Agribusiness Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Balstone Farm, Ibworth Basingstoke Hampshire RG26 5TJ |
Company Name | Mitchell Technical Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Naplecrest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cedar Coach House Church Road Windlesham Surrey GU20 6BL |
Company Name | Zindabad Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Belgrave Land (Northern) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Jardine Slater Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Castle Way Southampton SO14 2BW |
Company Name | M & M Media Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | In Your Face Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 206 Lambeth Walk Kennington London SE11 6EG |
Company Name | Naplebeech Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Silkhouse Court Tithebarn Street Liverpool L2 2LE |
Company Name | Meonoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Bay Tree Court Burnham Buckinghamshire SL1 8BH |
Company Name | J & C D Lettings Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Tranquil Vale Blackheath London SE3 0AZ |
Company Name | Active Db Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Company Name | Automotive Remarketing Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Red Earth House 14 West End Pickwell Leicestershire LE14 2RH |
Company Name | Ravenscourt Nursing Home Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Salter House 11 Kingswood Road Hampton Lovett Droitwich Worcester WR9 0QR |
Company Name | Pantile Floor Coverings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 13 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannic House Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | A & S Components Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 20 Kengate Industrial Estate Hythe Kent CT21 6LU |
Company Name | Kelobine Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Glen Stowfield Lydbrook Gloucestershire GL17 9NF Wales |
Company Name | Unecon Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton BN1 3BE |
Company Name | Migela Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Enterprise Information Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 High Street London NW10 4SJ |
Company Name | Cambridge Metalfab Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit B Chettisham Business Park Ely Cambridgeshire CB6 1RY |
Company Name | Zhengzhou Trading Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 13 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 23 19 Broad Court Coventry Garden London WC2B 5QN |
Company Name | Edwards And Thorne Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Upper Garth Road Bangor Gwynedd LL57 2SS Wales |
Company Name | Woodholme Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Hotel Services & Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Pegasus Construction Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Plover Drive Milford On Sea Lymington Hampshire SO41 0XF |
Company Name | Bishta 2007 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Eastgate House East Street Andover Hants SP10 1EP |
Company Name | Marmax Air Power Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Tea Caddy Cottages Worthing Road, West Grinstead Horsham West Sussex RH13 8LG |
Company Name | Mefinco Systems Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address D&D Law Agency Services Ltd Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Company Name | Stuartoak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Dorking Curtis Road Dorking Surrey RH4 1SQ |
Company Name | CUF Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Linzee Road London N8 7RE |
Company Name | Benfield & Loxley Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BE |
Company Name | Netherwest Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR |
Company Name | Nethertone Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Netherways Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Mount Old Warwick Road Lapworth Warwickshire B94 6LA |
Company Name | Netherquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Mount Old Warwick Rd Lapworth Warwickshire B94 6LA |
Company Name | Eurotek U.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 56-57 High Street Stourbridge West Midlands DY8 1DE |
Company Name | L Kingsley (1984) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8-12 Coombe Road New Malden Surrey KT3 4QE |
Company Name | J W Hydraulics & Pneumatics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandwell Industrial Estate Spon Lane South Smethwick, Warley West Midlands B66 1QJ |
Company Name | Tribos Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 The Avenue Kew Richmond Surrey TW9 2AJ |
Company Name | True Life Film Productions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Quenville Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Autocue House 64a Kimber Road Southfields London SW18 4PP |
Company Name | London Scottish Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | The Positive Group Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waterford House Duke Street Richmond Surrey TW9 1HP |
Company Name | London Scottish Leisure Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Quenstar Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Broad Street Guildford Surrey GU3 3BG |
Company Name | Quentay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 22 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 The Fairway Heath End Farnham Surrey GU9 9BB |
Company Name | Aardvark Tmc Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Company Name | DOW Corning Pension Trustee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Company Name | STAL Refrigeration Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Town Square Basildon Essex SS14 1BD |
Company Name | Aranbray Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3AD |
Company Name | Darren Ockert Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13a Keeble Drive Washingborough Lincoln Lincolnshire LN4 1DZ |
Company Name | Freeport Stoke |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 88 Wood Street London EC2V 7QF |
Company Name | Nursco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The University Cottingham Road Hull HU6 7RX |
Company Name | Media Village Radio Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Midway House 27 29 Cursitor Street London EC4A 1LT |
Company Name | A & A Hart Meats Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Montpelier Road Brighton BN1 3BE |
Company Name | Webbnet Internet Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Marlow Road Bourne End Buckinghamshire SL8 5SF |
Company Name | Mistibeech Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Capella House, 4 Railway Approach, Worthing West Sussex BN11 1UR |
Company Name | C.A.E. (Wycombe) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Mistioak Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 04 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | AFIM Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Crown Place London EC2A 4FT |
Company Name | Clover Productions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Cambridge Road East Cowes Isle Of Wight PO32 6AE |
Company Name | Contact Employment Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | NMJ Developments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address M Mooney & Co Accountants Tax Consultantas Greathaven Quickbourne Lane Northiam Rye East Sussex TN31 6QY |
Company Name | Oriel (Home Rent) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Allsop Llp 27 Soho Square London W1D 3AY |
Company Name | G.K.L. Maintenance Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Slades Hill Enfield Middlesex EN2 7DL |
Company Name | Erg Environmental Resource Group Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR |
Company Name | Glaslyn Software Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Zoo Tv & Radio Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Prager And Fenton Midway House 27-29 Cursitor Street London EC4A 1LT |
Company Name | Marlan Motor Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 171 Millbrook Road East Southampton Hampshire SO15 1HS |
Company Name | Cuisine Nineteen (Bradford) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 92 Micklegate York North Yorkshire YO1 6JX |
Company Name | Simply Micros Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1, Freemantle Business Centre, 152, Millbrook Road East, Millbrook, Southampton Hampshire SO15 1JR |
Company Name | JMCH Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Davancourt Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Eastbury Road Northwood Middlesex HA6 3AW |
Company Name | Belgrave Land (Jordanthorpe) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Davanstar Civil Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | Hands On South Kensington Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Des Roches Square Witan Way Witney Oxfordshire OX8 6BE |
Company Name | Faraquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 18 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Egerton Road Richmond Upon Thames College Twickenham Middlesex TW2 7SJ |
Company Name | Carter-Parratt Europe Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | Faradeep Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Trent Road Billinge Wigan Lancashire WN5 7QT |
Company Name | Davandell Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Fetter Lane London EC4A 1EQ |
Company Name | Extrabeam Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Extraflight Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Gray'S Inn Road London WC1X 8NF |
Company Name | Two Fine Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Cavendish Avenue Finchley London N3 3QP |
Company Name | Extralights Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 24 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Marston Close Dawlish Devon EX7 0EZ |
Company Name | Shepherdson Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5a Mordaunt Street London SW9 9RD |
Company Name | Integrated Derivative Data Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Panocular Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 01 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Sowah Medical Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Witherstone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 18 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address South Bar House South Barr Banbury Oxfordshire OX16 9AD |
Company Name | Nordic Legal Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garden Hall House Wellesley Road Sutton Surrey SM2 5BW |
Company Name | Polaris Laser Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Rsm Robson Rhodes Centre City Tower 7 Hill Street Birmingham B5 4UU |
Company Name | Wizard Systems Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 221 Branksome Avenue Stanford Le Hope Essex SS17 8DD |
Company Name | Dragan Engineering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Epworth Road Isleworth Middlesex TW7 5BL |
Company Name | Powersure Engines Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit A Hatton Street Bilston Wolverhampton West Midlands WV14 0TD |
Company Name | Sing Fat Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Four Brindley Place Birmingham B1 2HZ |
Company Name | Aptech Data Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 07 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Higher Alterhay Combe St. Nicholas Chard TA20 3LT |
Company Name | Menai Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Fraser Wood Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Stapleoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 King Street Luton Bedfordshire LU1 2DW |
Company Name | Leather Imports Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 252 Bethnal Green Road London E2 0AA |
Company Name | Merlin Pet Foods Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Factory Road Tipton Dudley West Midlands DY4 9AU |
Company Name | St. Mary'S Westbrook |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ |
Company Name | Quercus (Furniture) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 St Thomas Street Wells Somerset BA5 2UX |
Company Name | The Seaweed Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 The Warren Handcross West Sussex RH17 6DX |
Company Name | P.J. Stiles Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97 Leigh Road Eastleigh Hampshire SO50 9DR |
Company Name | WAM Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Long House Shirnall Hill Upper Farringdon Alton Hampshire GU34 3EJ |
Company Name | Heystar Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Courtyard House Church Road Chelsfield Orpington Kent BR6 7RE |
Company Name | Eston College Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Victoria Close Mickleover Derby Derbyshire DE3 9JQ |
Company Name | T.S.H. Computing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Heybeech Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kani Woodside Close Storrington Pulborough West Sussex RH20 3NR |
Company Name | Rendlepark Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Kensington Court Place London W8 5BJ |
Company Name | Moreland Bridalwear Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Rendlequay Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-2 Kings Court Little King Street Bristol BS1 4HW |
Company Name | ATMA Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81 St Aubyns Hove East Sussex BN3 2TL |
Company Name | Somerdata Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD |
Company Name | Lomoak Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Stewart Black Properties Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Hill Cape Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 North Gate Prince Albert Road St John,S Wood London NW8 7EG |
Company Name | Dolton Pet Supplies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Factory Road Tipton West Midlands DY4 9AU |
Company Name | Academic Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Mackerel Hall Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Mackerel Hall Royston Hertfordshire SG8 5BS |
Company Name | First Group Dynamics Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Company Name | Office By Design Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 23 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Hazel Avenue Guildford Surrey GU1 1NS |
Company Name | The Loft Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 25 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Front Office 26a Westway Caterham Surrey CR3 5TP |
Company Name | Pensydu Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 The Terrace Thropton Rothbury Morpeth Northumberland NE65 7LS |
Company Name | Allimac Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Woodfalls Manor Loxwood Road, Bucks Green Rudgwick Billingshurst West Sussex RH12 3DW |
Company Name | Combinations Europe Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Drake House Drake Avenue Staines Middlesex TW18 2AW |
Company Name | Green & Walkley Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 High Street Goring On Thames Reading Berkshire RG8 9AT |
Company Name | Lomvale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Cavendish Resourcing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Synroc International Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Level Five Chesham House 150 Regent Street London W1R 5FA |
Company Name | New Design Engineering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nde Buildings Aldbourne Road Works Coventry CV1 4EQ |
Company Name | Wealdfell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39a Welbeck Street London W1M 7HF |
Company Name | Wealdline Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Edinburgh House 43/51 Windsor Road Slough Berkshire SL1 2HL |
Company Name | Veda Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1YB Wales |
Company Name | Revolve Theatre Company (U.K.) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emerald House East Street Epsom Surrey KT17 1HS |
Company Name | ITAL Converting (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 High Street Hythe Kent CT21 5AT |
Company Name | Jazznetwork Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address K P M G Festival Way Stoke On Trent Staffordshire ST1 5TA |
Company Name | Mick Putman Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 30 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 St Albans Close Grantham Lincolnshire NG31 8SQ |
Company Name | La Pampa Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 31 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Lackland House Cremoine Estate London Sw10 |
Company Name | Indian River Foods (Europe) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxon RG9 2BD |
Company Name | Indian River Foods Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxon RG9 2BD |
Company Name | IREM Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Hedley Street Maidstone Kent ME14 5AD |
Company Name | Jacquilyn Parker & Father Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Jesse Terrace Reading Berkshire RG1 7RS |
Company Name | Synroc Capital Corp. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Consolidated Cleaning Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Chestnut Avenue Luton Bedfordshire LU3 3JA |
Company Name | Ebblingham Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 325 Bensham Lane Thornton Heath Surrey CR7 7ER |
Company Name | Privilege Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Edridge Road Croydon Surrey CR9 1AG |
Company Name | K.A.W. Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Town House 3 Park Terrace Manor Road Luton Bedfordshire LU1 3HG |
Company Name | Global Event Management (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crabtree Cottage Haresfield Gloucester GL10 3DX Wales |
Company Name | Falsgrave Crescent Management Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a The Shambles York YO1 2LZ |
Company Name | Ebblingstar Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Company Name | Bj Bristol Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE |
Company Name | Model Based Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Avenue Road Southampton SO14 6BB |
Company Name | Prosys International Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Johns Inovation Centre Cowley Road Cambridge Cambridgeshire CB4 4WS |
Company Name | New Marina Car Sales Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpellier Road Brighton East Sussex BN1 3BE |
Company Name | A J Owen Consultants Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oak Cottage, Chaingate Lane Iron Acton Bristol BS17 1XJ |
Company Name | Autovend Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Europa House Goldstone Villas Hove East Sussex BN3 3RQ |
Company Name | The World Memory Championships Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Eclipse Embroidery & Print Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Clock House 140 London Road Guildford GU1 1UW |
Company Name | Portman Estates (London) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 47 Queen Anne Street London W1M 9FA |
Company Name | Automotive Body Supplies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Harcourt Road Bitterne Park Southampton Hampshire SO18 1GN |
Company Name | Websternet Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Carr Hill Avenue Calverley Leeds West Yorkshire LS28 5QG |
Company Name | Training Security Investigations Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ridgemond Park Business Centre Telford Avenue Stevenage Hertfordshire SG2 0AU |
Company Name | Maypin Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beddington Farm Road Croydon Surrey CR0 4XB |
Company Name | Neumann Health Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Bilton Industrial Estate Lovelace Road Bracknell Berkshire RG11 6LZ |
Company Name | Fenster Machine Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Telford Way Luton Bedfordshire LU1 1HT |
Company Name | Oberoi Holdings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Prism (CS) Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | E. Motion And Music (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 20 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 High Road Willesden Green London NW10 2TB |
Company Name | Fulham Telephone Box Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 407 North End Road Fulham London SW6 1NF |
Company Name | K. And B. Telecommunications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Watling Street St Albans Hertfordshire AL1 2PY |
Company Name | Milton Keynes Business Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Coach House Chamberlain Street Wells Somerset BA5 2PJ |
Company Name | Bespoke Interior Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-5 Richmansworth Road Watford WD1 7JH |
Company Name | Adam Banks Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Horseguards Drive Maidenhead Berkshire SL6 1XL |
Company Name | IPEX Interactive Solutions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park House 15-19 Greenhill Crescent Watford Business Park Watford Hertfordshire Wd188ph |
Company Name | Belgrave Land (Chiswick) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Company Name | Ilkek U.K. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greyfriars Court Paradise Street Oxford OX1 1BB |
Company Name | TEMA Shopfitters Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 27 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowmansgreen Telephone Exchange Wellington Road London Colney St Albans Hertfordshire AL2 1EY |
Company Name | Heat Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 85 Church Road Hove East Sussex BN3 2BB |
Company Name | Bj Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park Telford Shropshire TF3 3DE |
Company Name | Bliss Manufacturing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Jackson Street Burtonwood Warrington Cheshire WA5 4HN |
Company Name | Envision Training Systems Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Turnpike Cottage Rayford Lane Middle Barton Oxfordshire OX7 7DD |
Company Name | Fenster Sales Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newgate House Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 4HU |
Company Name | Amhurst Construction Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 8oo Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | N.J.M Information Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell RG42 6ND |
Company Name | Aarian Groundworks Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Elliot Galeazzi Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cricket Corner 68 Lynch Hill Park Whitchurch Hampshire RG28 7NF |
Company Name | Thames Embankment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prince Consort House 27-29 Albert Embankment London SE1 7TJ |
Company Name | David Adams & Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Broad Street Eye IP23 7AF |
Company Name | Sevalstone Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 14 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ellam And Company Trafalgar House 11-12 Waterloo Place London SW1Y 4AU |
Company Name | Yo-Yo Books Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address John A Tuffin & Co 12/13 Ship Street Brighton East Sussex BN1 1AD |
Company Name | Sevalstar Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Sevalday Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grenville Court Britwell Road Burnham Buckinghamshire |
Company Name | MAF Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park Row Herriard Park Basingstoke Hampshire RG25 2PL |
Company Name | Tony Potter Publishing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44-46 Old Steine Brighton BN1 1NH |
Company Name | Engelhard Trustee Co. Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 27 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 St Mary Axe London EC3A 8NH |
Company Name | Q A.(ED) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97 Heaton Street Standish Wigan WN6 0DA |
Company Name | Fenster Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Newgate House Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 5RB |
Company Name | Offham Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 18 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Frederick Place Brighton East Sussex BN1 4EA |
Company Name | Thamesbank Car Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 02 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prince Consort House 27-29 Albert Embankment London SE1 7TJ |
Company Name | Amber (Europe) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Hillside Cottages Manor Road Durley Southampton Hampshire SO32 2AF |
Company Name | Partners In Safety And Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Dordon Road Dordon Tamworth Staffordshire B78 1QN |
Company Name | Speyside Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Four Brindleyplace Birmingham B1 2HZ |
Company Name | Cullen Douglas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Frederick Place Brighton East Sussex BN1 4EA |
Company Name | Request Direct Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nile House Nile Street Brighton East Sussex BN1 1PH |
Company Name | Reussir Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Peterscroft Avenue Ashurst Southampton Hampshire SO40 7AB |
Company Name | Truck Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Goudhurst Close Worth Crawley West Sussex RH10 7GQ |
Company Name | Timmins Transport Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garratts Street Harts Hill Dudley West Midlands DY5 1JU |
Company Name | 279 Wimbledon Park Road Management Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Challoner House 19 Clerkenwell Close London EC1R 0RR |
Company Name | Value Management & Research UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Campden Hill Road London W8 7AA |
Company Name | Ark Presentation Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Chelmer Close Brickmill Bedford Bedfordshire MK41 7YD |
Company Name | International Foundation For Education And Self-Help (UK) |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Serjeants Inn London EC4Y 1LT |
Company Name | W. Bray Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 12 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Barclays Bank Chambers Clinton Place Seaford East Sussex BN25 1NG |
Company Name | Nannies Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Cascade Avenue London N10 3PT |
Company Name | Septembre Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Praed Street London W2 1NJ |
Company Name | Giles Piling Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 04 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Withers Group Beddington Farm Road Croydon Surrey CR0 4XB |
Company Name | Anchor Homes Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 High Path Road Guildford Surrey GU1 1QP |
Company Name | Galleries Catering Co. Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lincoln House 120 Alcester Road Moseley Birmingham B13 8EP |
Company Name | Moffatt Safety Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address G4, Grosvenor House 104 Watergate Street Chester CH1 2LF Wales |
Company Name | R S West Construction Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Tenon Recovery Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Admiral Premier Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire |
Company Name | Buryline Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Burypine Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 17 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Runnymede Giffard Park Milton Keynes Buckinghamshire MK14 5QL |
Company Name | CKP Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Burystar Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Imperial Way Purley Way Croydon Surrey CR0 4RR |
Company Name | Wade Automotive Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Burymill Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Grosvenor Street London W1K 3HZ |
Company Name | International Data Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
Company Name | Direct Carpentry Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Webster House 24 Jesmond Street Folkestone Kent CT19 5QW |
Company Name | Providence Court Trading Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 12 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verluam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Cheynebell Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5-6 The Arcade Bedford MK40 1NS |
Company Name | Crystal Copiers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Royal Terrace Southend On Sea SS1 1EB |
Company Name | Cheynebeech Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Dyke Road Avenue Hove East Sussex BN3 6QD |
Company Name | Automated Machine Tools Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 3 410-420 Rayners Lane Pinner Middlesex HA5 5DY |
Company Name | T J F Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Red Lodge Winchester Road Bishops Waltham Hampshire SO32 1BL |
Company Name | Nehemiah Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Rowland Close Wallingford Oxfordshire OX10 8LA |
Company Name | Belgrave Land (Sandridge) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Reveloak Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 19 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Cugley Road Dartford Kent DA2 6HL |
Company Name | Maple Developments (North West) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 18 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cae Yr Haul Plas Yr Esgob Lane Glascoed Road St Asaph Denbighshire LL17 0LH Wales |
Company Name | Revelport Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alder House Sandfield Park Central Drive Liverpool L12 2AR |
Company Name | Diverse Engineering Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 The Cut London SE1 8LF |
Company Name | Itkin Trading Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mallabar 24a West Street Epsom Surrey KT18 7RJ |
Company Name | J.R. Harvey Communications Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tyler'S House North Wootton Shepton Mallet Somerset BA4 4ES |
Company Name | Reliability And Logistics Consultants Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38/40 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JQ |
Company Name | Bevan Engineering Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 244 Walsall Road Bridgtown Cannock Staffordshire WS11 3JL |
Company Name | Lumen Design Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address One Adam & Eve Mews Kensington London W8 6UG |
Company Name | Eagle Logistics Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park Row Herriard Park Herriard Basingstoke Hampshire RG25 2PJ |
Company Name | Margaret Lee Imagination Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | P.S.G. Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Woodgrange Avenue Kenton Middlesex HA3 0XD |
Company Name | Whittinghall Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Carter-Parratt Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Crossens Way Marine Drive Southport Merseyside PR9 9LY |
Company Name | KMH Design & Trade Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Haunt Spook Hill Dorking Surrey RH5 4EG |
Company Name | Wenck Med Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ridge House Toms Hill Road Aldbury Tring Hertfordshire HP23 5SA |
Company Name | Time & Space Manpower Management Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Staple Inn Buildings North High Holborn London WC1V 7PZ |
Company Name | Inchquest Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 26 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Foster Lane London EC2V 6HH |
Company Name | 44 Time Productions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kings Worthy House, Court Road Winchester Hampshire SO23 7QA |
Company Name | B. B. Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Architectural Salvage Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Midhurst Road Liphook Hampshire GU30 7DX |
Company Name | Reland (Weedon) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Hunterswalk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meadowcroft Business Park Pope Lane, Whitestake Preston PR4 4AZ |
Company Name | Hunterquay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Praed Street London W2 1NJ |
Company Name | Bj Birmingham Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Trade Fitting & Maintenance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trafalgar Close Chandlers Ford Ind Estate Eastleigh Hampshire SO53 4BW |
Company Name | Fridgeart Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saxley Hill Barn Meath Green Lane Horley Surrey RH6 8JA |
Company Name | Shear Ease Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cae Uchaf Rhosybol Amlwch Gwynedd LL68 9TR Wales |
Company Name | Hayne Information Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | AJAY Computing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Highfield Park Wargrave Reading Berkshire RG10 8LB |
Company Name | World Health Network (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Portland House Aldermaston Park, Aldermaston Reading Berkshire RG7 4HR |
Company Name | Thompson Tarmac & Asphalt Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Carlton Crescent Southampton Hampshire SO15 2EW |
Company Name | Purelife Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | I.F.T. Technology Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Georgian House Rockshaw Road Merstham Surrey RH1 3DB |
Company Name | Bj Stoke Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Applegain Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Longmace House Mill Lane Arundel West Sussex BN18 9AH |
Company Name | Bj Nottingham Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Ferodale Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Invicta Revenue Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 216 Tooting High Street London SW17 0SG |
Company Name | Spectrum Industrial Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Cyberdocs Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Grange Road Leigh On Sea Essex SS9 2HS |
Company Name | Hi Tek It Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bentley Jennison 15-20 Saint Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Fortismill Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Fortisquay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tudor Lodge Briardale Road Willaston Neston CH64 1TD Wales |
Company Name | Starr Welding Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 8QN |
Company Name | Fern (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bicclescombe House 41 St Brannocks Road Ilfracombe Devon EX34 8EH |
Company Name | Fortisoak Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN |
Company Name | Bj Swindon Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Oak Interiors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Montpelier Avenue Bexley Kent DA5 3AP |
Company Name | Cloudxl Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Totaljet Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 16 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tudor Lodge Briardale Road Willaston Neston CH64 1TD Wales |
Company Name | Bj Telford Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE |
Company Name | Totalmain Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Venture House The Tannerie, East Street Titchfield Hampshire PO14 4AR |
Company Name | Totalwise Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Hedley Street Maidstone Kent ME14 5AD |
Company Name | Bentley Jennison Risk Management Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | Sussex Prawns Supplies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | R.T.C. Management Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Operations Centre Reynard Park Brackley Northamptonshire NN13 7BD |
Company Name | Laurelprime Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Laurelart Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 08 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Eastbury Park Watmore Lane Winnersh Berkshire RG41 5TL |
Company Name | Resources01 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY |
Company Name | Good Influence Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Company Name | City Farm Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Upper Campsfield Road Woodstock Oxfordshire OX20 1QG |
Company Name | Clifton Flooring Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
Company Name | Automotive Service Logistics Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Bloomsbury Square London WC1A 2LP |
Company Name | Senior Stones Sales (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Overdene Drive Gossops Green Crawley West Sussex RH11 8DU |
Company Name | Fruits Of The Forest Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 567 Garratt Lane Earlsfield London SW18 4SR |
Company Name | Applied System Knowledge Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Blandy Road Henley On Thames Oxon RG9 1QB |
Company Name | P.K.K. Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell RG42 6ND |
Company Name | Layer One Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Whitby Close Greenhithe Kent DA9 9QE |
Company Name | Earl Commercial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Company Name | Standard Chartered Furbs Trustee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Basinghall Avenue London EC2V 5DD |
Company Name | Jamia Islamic Education & Progressive Youths - 786 |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Vestry Close Luton Bedfordshire LU1 1AR |
Company Name | Cheshire Reclaimed Bricks Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Brickworks Moss Side Lane Rixton Warrington Cheshire WA3 6HH |
Company Name | H White Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH |
Company Name | Boxstar Editing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Direct Care Associates Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Springpark House Bating View Basingstoke Hampshire |
Company Name | Prism Research Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pemberton House Stafford Court Stafford Park Telford Salop TF3 3BD |
Company Name | Style Developments Ltd |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | The Norwich Ethical Trading Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 St Benedicts View Norwich NR2 4HH |
Company Name | Aretha Design & Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wayside Rotherfield Greys Henley On Thames Oxfordshire RG9 5LE |
Company Name | Laurelbell Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Phazor Distribution Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-23 St Pauls Square Birmingham B3 1QT |
Company Name | M & S Export Cases Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/0 Parkar Accountants 69 Aston Road North Birmingham West Midlands B6 4EA |
Company Name | W.E. Allard Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Adventure Place Hanley Stoke On Trent Staffordshire ST1 3AF |
Company Name | Mini Kidz Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Poppleton And Appleby 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Narcissus (London) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 34 Betterton Street London WC2H 9BU |
Company Name | ABB Magda Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 6 days, 1 hour (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
Company Name | Rocking Horse Promotions Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 27 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Finance Department Alder Hey Eaton Road Liverpool L12 2AP |
Company Name | O.C. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1997 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 27 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | 123 Signs & Graphics Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Kings Road Faversham Kent ME13 8RE |
Company Name | M.D. Gearty Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 95 Runfold Avenue Luton Beds LU3 2EL |
Company Name | Belbin Computer Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QN |
Company Name | Savoy Asset Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Observatory Western Road Bracknell RG12 1TL |
Company Name | The Mail Order Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kengington House Kensington Place Clipton Bristol BS8 3AH |
Company Name | Sealdene Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Venus De Milo Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 26 Balfour Road Balfour Middlesex UB2 5BY |
Company Name | AFC (Tunnelling) Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 B C East Workshops Portland Industrial Park Ellington Road Ashington Northumberland NE63 8TP |
Company Name | Tri-Star Fast Foods Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Playstuff Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | KAS Builders Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lowood Cottage Church Lane Wexham Slough Berkshire SL3 6LL |
Company Name | Reningquay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | Circle Travel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Company Name | The 7 Challenge Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bristow Still 39 Sackville Road Hove Sussex BN3 3WD |
Company Name | Cosmic (Addlestone) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tomlinsons St John'S Court 72 Gartside Street Manchester M3 3EL |
Company Name | Mitonstar Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Burnett Park Harlow Essex CM19 4SD |
Company Name | Mitoncrest Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Five Feversham Close Shoreham By Sea West Sussex BN43 5HD |
Company Name | Ashcom Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Johnson Tidsale & Co Chartered Accountants 81 Burton Road Derby DE1 1TJ |
Company Name | Directional Drilling Automation Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Nancy Fouts 52 Oakley Square London NW1 1NJ |
Company Name | Real World Systems Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-2 Saint Johns Place Banbury Oxfordshire OX16 5HP |
Company Name | Real World Training Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Godswell House Church Street Bloxham Banbury Oxfordshire OX15 4ES |
Company Name | Real World Audit Research Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Godswell House Church Street Bloxham Banbury Oxfordshire OX15 4ES |
Company Name | Diadem Computing Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Oaktree Way Little Sandhurst Sandhurst Berkshire GU47 8QS |
Company Name | Southern Amalgamations Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Avalcrest Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 11 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Alfordshire Distribution Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Times Place 45 Pall Mall London SW1Y 5JG |
Company Name | Shagor Properties Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 18 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dorchester House Station Parade Letchworth Hertfordshire SG6 3AW |
Company Name | Real World Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Godswell House Church Street Bloxham Banbury Oxfordshire OX15 4ES |
Company Name | SAN Francisco Wrap Co. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor 5 Covent Garden Liverpool Merseyside L2 8UD |
Company Name | Traps & Cages Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2/4 Cayton Street London EC1V 9EH |
Company Name | Elenoak Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 137 Blackstock Road London N4 2JW |
Company Name | KASH Tradelink UK Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Marlborough Road Dagenham Essex RM8 2HU |
Company Name | Trimmaster Europe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Beresford Avenue Ease Twickenham Middlesex TW1 2PY |
Company Name | Annwvyn Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123 Twin Oaks Close Broadstone Dorset BH18 8JE |
Company Name | Rosen Europe Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Beresford Avenue East Twickenham Middlesex TW1 2PY |
Company Name | Kerry Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Alma Street Luton Bedfordshire LU1 2PL |
Company Name | ICOS Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 25 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Company Name | Belgrave Consulting Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Cumbria Stairlifts Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 High Street Yarm Cleveland TS15 9AE |
Company Name | Solent Adhesives Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Elenstar Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Oak Street Glossop Derbyshire SK13 7AP |
Company Name | Interim Films Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Lady Somerset Road London NW5 1TU |
Company Name | Aviation Loss Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 The Avenue Bournemouth BH9 2UP |
Company Name | Unishippers Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park Row Herriard Park Basingstoke Hampshire RG25 2PJ |
Company Name | A.V. Giles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Swanley Standard Football Club (1997) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Freemantle Street Walworth London SE17 2JP |
Company Name | What'S Cooking? Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Milner Boardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
Company Name | Fairline Mediterranean Charters Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Nuns Acre Goring On Thames Reading Berkshire RG8 9BE |
Company Name | Islecopse Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96 99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Equestrian Services (South West) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hoe Barn Dorridge Hill Umberleigh Devon EX37 9AF |
Company Name | Floap Promotions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Higgins Fairbairn 71 Duke Street London W1M 5DH |
Company Name | J.V.R. Computing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Bromyard Road Hall Green Birmingham B11 3AZ |
Company Name | The Labyrinth Antique Centre Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Linkside Shoppenhangers Road Maidenhead Berkshire SL6 2QD |
Company Name | RGT Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Oriel Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Allsop Llp, 27 Soho Square London W1D 3AY |
Company Name | Excelsior Cleaning Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 345 Chester Road Cornbrook Manchester M16 9FD |
Company Name | Maidmile Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wagstaffe Rowland & Huntley 27 Lewisham High Street Lewisham London SE13 5AF |
Company Name | Pascha Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Cambrian Estates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rocklands Bryn Mor Terrace Penmaenmawr Conwy LL34 6AP Wales |
Company Name | Maidstones Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O 9 Crossways Silwood Road Ascot Berkshire SL5 0PY |
Company Name | Starter Support Services Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Purley Road Purley Surrey CR8 2HA |
Company Name | Maidsell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Clough Grove Oughtibridge Sheffield South Yorkshire S35 0JU |
Company Name | Manor Cellars Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 High Street Heathfield East Sussex TN21 8LS |
Company Name | ABB Metering Systems Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stonefield Works Oulton Road Stone Staffordshire ST16 0RS |
Company Name | Opinstone Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address S G Banister & Co 40 Great James Street London WC1N 3HB |
Company Name | Care First Employment Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Company Name | Cresswell Cars Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 70 Corfe Crescent Hazel Grove Stockport Cheshire SK7 5PR |
Company Name | Sound & Light Innovations Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 179 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SQ |
Company Name | Middleton Shopping Centre Nominees Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 18 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Digital Dynamics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10f The Exchange Station Parade Harrogate North Yorkshire HG1 1TS |
Company Name | Wanted Even More Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 10 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 139 Upper Richmond Road London SW15 2TX |
Company Name | MOPS And Kloths Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD |
Company Name | Bradeltime Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Leisure Taverns Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Forest Of Dean Model Village Old Park Lydney Park Estate Lydney Gloucestershire GL15 6BU Wales |
Company Name | Portswood Housing Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | WELO Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atticus House 2 The Windmills Turk Street Alton Hants GU34 1EF |
Company Name | Timberline Greenlaw Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Hardwick Close Bromyard Herefordshire HR7 4TY Wales |
Company Name | Arena Sport Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Brainwaving Relationship Marketing (U.K.) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Financial House 14 Barclay Road Croydon Surrey CR0 1JN |
Company Name | Quality Education & Development In Healthcare Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | PLAS Coch Sports Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Finance Department Plas Coch Mold Road Wrexham LL11 2AW Wales |
Company Name | MSDC Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA |
Company Name | Frezza (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Highdown Road Hove East Sussex BN3 6EA |
Company Name | Cosmi Europe, Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor (South) Llp Chiltern House 24-30 King Street Watford WD18 0BP |
Company Name | Ora Telecom Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
Company Name | AFHH Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Knoll House Knoll Road Camberley Surrey GU15 3SY |
Company Name | Editions Stevens UK Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Clement Mews Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 03478031: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Earth Moving Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | PARC Technologies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ernst & Young Llp 1 More London Place London SE1 2AF |
Company Name | Villmile Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Hamilton Oak Holdings Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cadmus Suite King Business Centr Reeds Lane Sayers Common Hassocks West Sussex BN6 9LS |
Company Name | Fairbrother & Faber Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 108 Sandford Road Chelmsford Essex CM2 6DH |
Company Name | Pelham Puppets Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Cordwallis Road Maidenhead Berkshire SL6 7BB |
Company Name | Modus Access UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY |
Company Name | Severn Technologies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Pulp House 8 Kyrewood Court Kyrewood Tenbury Wells Worcestershire WR15 8SG |
Company Name | Regency Packaging (Europe) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118 Amington Road Yardley Birmingham B25 8JZ |
Company Name | Apollo Capital Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Siclair Silverman Roman House 296 Golders Green Road London NW11 9PT |
Company Name | Amyben Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Park Farm Villas Blyth Northumberland NE24 4HA |
Company Name | Saraman Business & Computer Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Bop Computer Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QA |
Company Name | Mac'S Music Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 219 High Street Herne Bay Kent CT6 5AD |
Company Name | Deepcut Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
Company Name | Cymerin Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 12 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Em Realisations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regency House 21 The Ropewalk Nottingham NG1 5DU |
Company Name | What Car? Tv Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1997 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 174 Hammersmith Road London W6 7JP |
Company Name | Glenross Construction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Company Name | Pride UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 22 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17e Park Road London NW1 6XN |
Company Name | Peter Hollis And Co Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 31 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Company Name | R. Paduch Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Complete Water Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | L.F.W. Engineering Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 12 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60a Bromham Road Bedford Bedfordshire MK40 2QG |
Company Name | Belgrave Land (Newbury) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 14 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Milvia Investments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | DLS Design Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Westgate Skelmersdale Lancashire WN8 8LP |
Company Name | Sibblequay Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1NE |
Company Name | Lodestar Tool Co. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-3 Chester Road Neston South Wirral Cheshire L64 9PA |
Company Name | Broadway Properties (Leigh-On-Sea) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rickard Keen 9 Nelson Street Southend On Sea Essex SS1 1EH |
Company Name | Oceanbrell Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 20 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Access 2 (XS2) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | PMP Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Edison Road Rabans Lane Industrial A Aylesbury Buckinghamshire HP19 8UT |
Company Name | Waikato Ranges Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valencia House 28 Valley Road Shortlands Bromley Kent BR2 0HD |
Company Name | Luvane Fine Art Gallery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 The Old Art School Goodall Street Walsall West Midlands WS1 1QG |
Company Name | Eurolets Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Balfour Place Mayfair London Greater London W1K 2AU |
Company Name | Imagic Entertainment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 22 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Newton Road Isleworth Middlesex TW7 6QD |
Company Name | Welcome To Oxford Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 High Street Lydney Gloucestershire GL15 5DP Wales |
Company Name | Oriel Project Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Soho Square London W1D 3AY |
Company Name | R.A.P. Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Iver House Middlegreen Estate Slough Berkshire SL3 6DF |
Company Name | Mark Phillips Remedial Shoeing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | Evolution Imports Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Ffrwdgrech Industrial Estate Brecon Powys LD3 8LA Wales |
Company Name | Gymick Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | J.A. Pugh Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Cinder Hill Lane Coven Wolverhampton Staffordshire WV9 5DT |
Company Name | Chimera Promotions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Brooklands Road Bishops Waltham Southampton Hampshire SO32 1AU |
Company Name | Blueprint Construction Supplies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Company Name | Touchays Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 91 Harbour Way Folkestone Kent CT20 1NA |
Company Name | Cityfind Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Levell & Co Ashton House Ashton Lane Sale Manchester |
Company Name | Bedford Scientific Marketing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard End Green Lane Clapham Bedfordshire MK41 6ET |
Company Name | Wulfrun Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Showell Road Industrial Estate, Showell Road Wolverhampton West Midlands WV10 9LU |
Company Name | Smart Decision Consultancy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Aubrey Close Hayling Island Hampshire PO11 0SU |
Company Name | Birchplan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Greenway Avenue London E17 3QJ |
Company Name | Birchoak Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Springfield Road Horsham West Sussex RH12 2PD |
Company Name | Javamasters Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Balmford Lee Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Company Name | G.W.M.S. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20-21 High Street Market Place Dudley West Midlands DY1 1PJ |
Company Name | Lingua Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Deeping House Bower Road Mersham Ashford Kent TN25 6NN |
Company Name | Canterville Theatre Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Charles Stephens Office 20 Fitzroy Square London W1P 5HJ |
Company Name | Rowbotham Leisure Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 178 Church Road Hove East Sussex BN3 2DJ |
Company Name | T.M S. Fuels Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dominique House 1 Church Road Dudley West Midlands DY2 0LY |
Company Name | Little Indians Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 229 West Street Fareham Hampshire PO16 0HZ |
Company Name | Rafik Hallal Meats Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Zygon Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 71 High Street Great Barford Bedford MK44 3LF |
Company Name | Edge Adventures Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 30 Millbank London SW1P 4DU |
Company Name | Purnell Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Wimpole Street London W1M 8LB |
Company Name | Profile Services (North Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Glan Y Coed Siloh Y Felinheli Gwynedd LL56 4JR Wales |
Company Name | Quickaddress Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Talbot House Talbot Street Nottingham NG80 1TH |
Company Name | Scammell Land Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lawfords Limited Union House Walton Lodge Bridge Street Walton On Thames Surrey KT12 1BT |
Company Name | Transition Partnerships (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Advantage 87 Castle Street Reading Berkshire RG1 7SN |
Company Name | CTM (Green Lane) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 High Street Northwood Middlesex HA6 1BL |
Company Name | Main Event Publishing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Elm Tree Avenue Esher Surrey KT10 8JG |
Company Name | Computaccountancy Continentale Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Great Cumberland Place 6th Floor Marble Arch London WH1 7AL |
Company Name | Driveforce (Sot'On) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | Universal Plastic Packaging Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Accessories Creation Development Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Edgar Hawdon And Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Antonine Walk Heddon On The Wall Newcastle Northumberland NE15 0EE |
Company Name | Capelmile Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | C.I.S. (Support Services) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Alexander Catering (Events) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mbi Coakley Ltd Second Floor Tunsgate Square 98-110 High Street Guildford Surrey GU1 3HE |
Company Name | Bioincubator York Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heslington Hall Heslington York YO10 5DD |
Company Name | Hollytone Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Acorn Drive Stannington Sheffield S6 6ER |
Company Name | Hereford Cables Recycling Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 110 Holmer Trading Estate College Road Hereford HR1 1JS Wales |
Company Name | Fore Golf Discount Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Company Name | Carpet Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewatershousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Ellison Process Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Hob Hill Crescent Saltburn Cleveland TS12 1NA |
Company Name | The Think Tank Marketing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84b Vanbrugh Park Blackheath London SE3 7AJ |
Company Name | Osborn Marine Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Boxtone Crawley Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Springfield Road Horsham West Sussex RH12 2PD |
Company Name | Outrage Mayfair Promotions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Town House 3 Park Terrace Manor Road Luton Bedfordshire LU1 3HN |
Company Name | Boxtone (Petersfield) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Springfield Road Horsham West Sussex RH12 2PD |
Company Name | Ferrari Magic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Company Name | The Finishing Works Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Grays Inn Square Grays Inn London WC1R 5AA |
Company Name | Recruitment Facilities Management Consultants Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Muddles Wood Cottages Old London Road Hurstpierpoint West Sussex BN6 9BP |
Company Name | Telamon (U.K.) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit C, Osprey House Berkeley Business Park Wokingham Berkshire RG40 4YJ |
Company Name | Alpha Storm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Moon Beever(Dm) 24 Bloomsbury Square London WC1A 2PL |
Company Name | C.Y.L. (Company Development Assistance) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Hedley Street Maidstone Kent ME14 5AD |
Company Name | Boxtone Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Springfield Road Horsham West Sussex RH12 2PD |
Company Name | Zynergy Core Technology Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | ALAN Kidd Transport Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Thames Medical Media Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Rondebosch Computing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Taylor & McGowan Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick House Bunces Lane Burghfield Common Reading Berrkshire RG7 3DL |
Company Name | Tamase Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pickwick House Bunces Lane Burghfield Common Berkshire RG40 1SL |
Company Name | Misperton Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 09 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Network Training & Consultancy Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | M.C. Installations Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Mitrename Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Heron House Albert Square Manchester M60 8GT |
Company Name | Neimar (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saint James House Conduit Road Norton Caines Cannock West Midlands WS11 3TJ |
Company Name | Titanic Experience Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 24 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | C.A.G. (Property Management) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Urban Lifestyles Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lees Cottage Long Lane Waverton Chester CH3 7RB Wales |
Company Name | Construction Management Services (UK) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100-102, St. James Road Northampton NN5 5LF |
Company Name | Digital Integrated Technologies Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Document House Halesfield 20 Telford Shropshire TF7 4QU |
Company Name | Carrickmill Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44a Homefield Road Worthing West Sussex BN11 2JA |
Company Name | Castlegrande Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Rider Hunt Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address West Bank 4 Jenner Road Guildford Surrey GU1 3PL |
Company Name | UK Pharma Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | Velvet Dolphin Design Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Westhall Park Warlingham Surrey CR6 9HS |
Company Name | Ballyoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Battersea Bridge Road London SW11 3BZ |
Company Name | Holbridge Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Star Hill Rochester Kent ME1 1XF |
Company Name | B & J Building Services & Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 55 Laburnum Avenue Hornchurch Essex RM12 4HE |
Company Name | Bannerstone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Company Name | Devillecolette Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wyeside 9 Conway Close Loudwater High Wycombe Buckinghamshire HP10 9TR |
Company Name | East India Printing & Publishing Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Company Name | The Travel Plug Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wrens Nest, High Halden Ashford Kent TN26 3NH |
Company Name | Porth Textiles 98 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 249a Broomfield Road Chelmsford CM1 4DP |
Company Name | Associated Taxis (Hertford) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Roebuck Close Hertford SG13 7TE |
Company Name | EFL Transport Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Myrtle Street Parkfields Wolverhampton WV2 2EP |
Company Name | Precision Implementations Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Barn Harpsden Henley On Thames Oxon RG9 4JG |
Company Name | Cityclean Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Citystart Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Healix Group Plc Portland House Aldermaston Park Aldermaston Reading Berkshire RG7 4HR |
Company Name | DM&H Privateco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 100 Queens Road Brighton BN1 3YB |
Company Name | Stormbeach Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bright Grahame Murray 124-130 Seymour Place London W1H 6AA |
Company Name | Crash M.A. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Fitzroy House 18-20 Grafton Street London W1X 3LE |
Company Name | Pm Squared Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Old Road Bromyard Herefordshire HR7 4BQ Wales |
Company Name | Bedford Corporate Promotions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Imagelines Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | Mackley Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT |
Company Name | HP Phoenix Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Janefield Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Horton Road Slapton Leighton Buzzard Bedfordshire LU7 9DB |
Company Name | Gayday Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17e Park Road Regents Park London NW1 6XN |
Company Name | Civil Engineering Project Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 09 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Burridge Road Burridge Southampton Hampshire SO31 1BT |
Company Name | Optima Resources Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Talbot Street Southport Merseyside PR8 1HS |
Company Name | Gfour Associates Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 244a High Street Bromley Kent BR1 1PQ |
Company Name | Taylane Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 123 Ashton Road Luton LU1 3QQ |
Company Name | Pashley Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 High Street Battle East Sussex TN33 0EA |
Company Name | J.H. Austin Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Century House Ashley Road Hale Cheshire WA15 9TG |
Company Name | Broadchurch Consultancy Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145 High Street Brentwood Essex CM14 4SA |
Company Name | Kolortec Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Yeomans Bassetts Lane Woodham Walter Maldon Essex CM9 6RZ |
Company Name | Kea Plastics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Alliance Of Irrigation Management Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oakleigh Thorn Road Marden Tonbridge Kent TN12 9EJ |
Company Name | MDR Alternative Energy Systems Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Bridge House Danehill Haywards Heath West Sussex RH17 7JD |
Company Name | YLEM Touchsystems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | 119 Highbury New Park Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 119 Highbury New Park London N5 |
Company Name | Redundend Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 390 Eastrea Road Whittlesey Peterborough PE7 2AR |
Company Name | Restmile Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redfern House 29 Jury Street Warwick CV34 4EH |
Company Name | Lonesome Dove General Store Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Laneways Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Robert Day And Company Limited The Old Library The Walk Winslow Buckingham MK18 3AJ |
Company Name | Cempipe Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Shaftesbury Avenue Timperley Altrincham Cheshire WA15 7NW |
Company Name | J A Management Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Abb Lummus Global Ltd Knowles House 2-10 Cromwell Rd Redhill Surrey RH1 1RT |
Company Name | Moortone Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 1998 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 23 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Heath Rise Heath Road Brixham Devon TQ5 9BG |
Company Name | Ribbleway Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Manor House Way Brightlingsea Colchester Essex CO7 0QN |
Company Name | MVS Consultancy Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Vc Trading (Brighton) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 52 St Jamess Street Brighton East Sussex BN2 1QG |
Company Name | Menai Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parkin S Booth & Co 24 Trinity Square Llandudno LL30 2RH Wales |
Company Name | Kornerstone Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Paddocks 147 Gillway Lane Tamworth Staffordshire B79 8PN |
Company Name | Be Your Own Financial Adviser Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 High Green Drive Silsden Keighley West Yorkshire BD20 9QP |
Company Name | Lambourn Consultancy Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | Rocca Hotel Management Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | G.D.H. (Flooring Services) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House Business Centre 2 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Maidenhead Plant & Sales Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 Penyston Road Maidenhead Berkshire SL6 6ED |
Company Name | Bletchingley Golf Club Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cantergril Sandy Lane Kingswood Tadworth Surrey KT20 6NQ |
Company Name | Castlegate 791 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 346-348 Chiswick High Road London W4 5TA |
Company Name | Analytical Applications Reading Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL |
Company Name | Sing Fat Property Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Deloitte Llp Four Brindley Place Birmingham B1 2HZ |
Company Name | CMGL Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
Company Name | North East Plant Sales Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 25 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High Street Newburn Newcastle Upon Tyne NE15 8LN |
Company Name | Henley IT Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adam House 71 Bell Street Henley On Thames Oxfordshire RG9 2BD |
Company Name | Lewis & Chatfield Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Feltham Road Redhill Surrey RH1 5HU |
Company Name | Titanic Leisurewear Corporation Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | Butler Computing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Chapel Lane Codsall South Staffordshire WV8 2EJ |
Company Name | Southern Glass Contracting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX |
Company Name | Bletchingley Members Golf Club Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church Lane Bletchingley Surrey RH1 4LP |
Company Name | Nemstar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Just For Pleasure Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Offices Of B Mistry & Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
Company Name | Educational Supplies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cranklyn Cottage Wrotham Road Meopham Kent DA13 0QB |
Company Name | ALOO Brighton Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1998 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 39 Ship Street Brighton East Sussex BN1 1AB |
Company Name | Elephant Property Company Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64a Cornwall Gardens London SW7 4BD |
Company Name | Arbro Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 30 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rycote Place 30-38 Cambridge Street Aylesbury Buckinghamshire HP20 1RS |
Company Name | Hometrees Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 31 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Mortimer Street 3rd Floor London W1N 7TD |
Company Name | Homebray Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jasmine Cottage 3 Bury Farm Old Amersham Buckinghamshire HP7 0SJ |
Company Name | Annuity Life & Pensions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wallhurst Manor, Picts Lane Cowfold West Sussex RH13 8AW |
Company Name | Move A Mountain Productions (International) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Ashchurch Park Villas London W12 9SP |
Company Name | Signum Hotel Management Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 South Parade Doncaster South Yorkshire DN1 2DY |
Company Name | Earthforce Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1 The Abbey Mill Station Road, Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | Renaissance Projects Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Acer Contracting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Spinney Close Waterlooville Hampshire PO8 8QU |
Company Name | R.L. Jones Associates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Personal Achievement & Success Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Delta House North Park Road Harrogate North Yorkshire HG1 5PG |
Company Name | Save The Earth Foundation |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Level Five Chesham House 150 Regent Street London W1R 5FA |
Company Name | Fryer Consulting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Turnpike Lane London N8 0EP |
Company Name | Steaks Are Us.A Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 4 days, 23 hours (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodman'S Bower Sandy Holt Fairmile Avenue Cobham Surrey KT11 2TT |
Company Name | DSJ Europa Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Marioak Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | Marblefine Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1998 (same day as company formation) |
Appointment Duration | 3 days, 23 hours (Resigned 31 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 178-202 Great Portland Street London W1W 5QD |
Company Name | Office It Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hunters Lodge Wickham Common Fareham Hampshire PO17 6JG |
Company Name | RSM HR Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |
Company Name | Titanic Incorporated Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | Countbeech |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 77 Grosvenor Street London W1A 2BT |
Company Name | Effective Glass Treatments (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No 3 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF |
Company Name | Totally Conveyancing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 West Farm Avenue Ashtead Surrey KT21 2JZ |
Company Name | Priceright Windows, Doors And Conservatories Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 20 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales |
Company Name | Psychiatry Workline Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valentines House 51-69 Ilford Hill Ilford Essex IG1 2DL |
Company Name | Gateway Global (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY |
Company Name | Anaesthetics Workline Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valentines House 51-69 Ilford Hill Ilford Essex IG1 2DL |
Company Name | Streamfield Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 15 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 St Marys Terrace Mill Lane Guildford Surrey GU1 3TZ |
Company Name | Drywatch Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 The Pines Chase Road London N14 4EX |
Company Name | S.G.P. Property Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Belmont Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victory House Quayside Chatham Maritime Kent ME4 4QU |
Company Name | Hutchinson Smith Managed Insourcing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hays House Millmead Guildford Surrey GU2 5HJ |
Company Name | Impetus Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elmwood Single Street Berrys Green Westerham Kent TN16 3AB |
Company Name | Healthcare Data Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ludgate House 245 Blackfriars Road London SE1 9UY |
Company Name | CJT Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Cass 7 Saint Leonards Road Horsham West Sussex RH13 6EH |
Company Name | Shamrock Logistics Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 29 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Company Name | West Wales Business Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 105-106 High Street Gorseinon Swansea SA4 4FE Wales |
Company Name | Asian Catering Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 06 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 164 Heavitree Road Exeter Devon EX1 2LZ |
Company Name | QES Quality Engineering Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Burnell Road Admaston Telford Shropshire TF5 0BP |
Company Name | Griffin Partner Travel (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Angel Gate City Road London EC1V 2PT |
Company Name | EPPC Severn Crossing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite H Britannic House Britannic Way Llandarcy Neath SA10 6JQ Wales |
Company Name | Ampasand Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Peter Whalley Chartered Accounta Latimer House, 5 Cumberland Plac Southampton Hampshire SO15 2BH |
Company Name | Harlesden Day Nursery Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 High Street Harlesden London NW10 4NE |
Company Name | Prominco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 27 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Princes Drive Colwyn Bay Conwy LL29 8HT Wales |
Company Name | Renaissance Ministries Trust |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Beans & Seeds International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Vanderplant Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Golding Barn Henfield Road Small Dole West Sussex BN5 9XH |
Company Name | Bywater Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 171a Woodham Lane New Haw Addlestone Surrey KT15 3NN |
Company Name | Langtry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Sheeplands Avenue Merrow Guildford Surrey GU1 2SQ |
Company Name | Bambini Music Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Go-Dec Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 28 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Lenham Close Winnersh Wokingham Berkshire RG41 1HR |
Company Name | HS Managed Insourcing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2/3 Pavilion Buildings Brighton BN1 1EE |
Company Name | The Red Pallet Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 105 Duke Street Liverpool Merseyside L1 5JQ |
Company Name | Scala Publishers Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
Company Name | Kidsports (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Greyfriars Court Paradise Square Oxford OX1 1BB |
Company Name | Crestahead Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 London Street Reading Berkshire RG1 4PS |
Company Name | Bacchus Software Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wimbledon Bridge House 1 Hartfield Road London SW19 3RN |
Company Name | Kingston Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Castle Chartered Accountants 10 Claremont Road Surbiton Surrey KT6 4QU |
Company Name | Milldream Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 11 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 The Ridings Leavenheath Colchester CO6 4QA |
Company Name | Cashley Consultants Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Douai Close Farnborough Hampshire GU14 7DE |
Company Name | Meyer & Associates Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-6 Clay Street London W1H 3FS |
Company Name | Mp Web Design Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Wesley Road Whaplode Spalding Lincolnshire PE12 6LR |
Company Name | Mineralife Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Norwood Road London Se24 |
Company Name | Carol Owen Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oakmead Lodge Baldock Road Buntingford Hertfordshire SG9 9QZ |
Company Name | Impact Body Repairs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Sunridge Avenue Luton Bedfordshire LU2 7JL |
Company Name | Emery (Halesowen) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ |
Company Name | Renishaw Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Company Name | The Noel Coward Hotel Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 Ebury Street Belgravia London SW1W 9QU |
Company Name | Renishaw Foundry Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Main Road Renishaw Sheffield S21 3UY |
Company Name | Appletwist Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Elford Home Farm Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address P.O.Box 442 Belgrave House St Albans Hertfordshire AL4 8DJ |
Company Name | Redspring Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Starfish Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Company Name | Lowood Construction Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Seaforth Road Seaforth Liverpool Merseyside L21 3TX |
Company Name | Frank Flower Partnership Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Company Name | Portland Developments (Southport) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O McParland Williams Maghull Business Centre 1 Liverpool Road North, Maghull Merseyside L31 2HB |
Company Name | Phillimar Design Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Underwater Support Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heath House 36 Woolston Road Netley Abbey Southampton Hampshire SO31 5FQ |
Company Name | Battery Distribution Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Hardman Square Spinningfields Manchester M3 3EB |
Company Name | Lakhsons Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Valley View Barnet Hertfordshire EN5 2NY |
Company Name | ROM I.C.T. Solutions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
Company Name | Esselbay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 64 Clarendon Road Watford WD17 1DA |
Company Name | Reaction Design (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | Telecom Energy Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 The Bothy Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Company Name | Altwood Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | Croftdrive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1NS |
Company Name | Recruitment Solutions Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Valentines House 51-69 Ilford Hill Ilford Essex IG1 2DL |
Company Name | Osbaldeston Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 148 Upper Brockley Road Brockley London SE4 1SS |
Company Name | L W Financial Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gateway House Highpont Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Arbor-Line Specialists Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Old Road Bromyard Herefordshire HR7 4BQ Wales |
Company Name | STTS Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Budworth Avenue Seaton Sluice Whitley Bay Tyne & Wear NE26 4DB |
Company Name | Commsline Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cray House Woodlands Road Henley On Thames Oxfordshire RG9 4AE |
Company Name | Commsdial Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Company Name | Anova Communications Ltd. |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Albert Road Henley On Thames Oxfordshire RG9 1SD |
Company Name | Parbrook Aviation Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parbrook Farmhouse Parbrook Glastonbury Somerset BA6 8PD |
Company Name | Compray Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Wellsquay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | BEDE Island South (Stadium) Development Co. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
Company Name | PRAD Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY |
Company Name | BEDE Island South Development Co. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Museum Square Leicester Leicestershire LE1 6UF |
Company Name | Aba-Tony Brown Associates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Gresley Road Highgate London N19 3LA |
Company Name | Capital Business Services (Cardiff) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite H Britannic House Britannic Way Llandarcy Neath West Glamorgan SA10 6JQ Wales |
Company Name | Community Housing Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hampshire SO16 6QR |
Company Name | S. Garcia Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 144 Sabine Road London SW11 5LX |
Company Name | Windmill Road (Flitwick) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 75a Windmill Road Flitwick Bedfordshire MK45 1AU |
Company Name | HMV Group Pension Trustees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Amp House Dingwall Road Croydon Surrey CR0 2LX |
Company Name | Clebran (Holywell) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 12 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Vicarage Road Llandudno Conwy North Wales LL30 1PT Wales |
Company Name | Watchlend Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Manches & Co Aldwych House 71/91 Aldwych London WC2B 4HL |
Company Name | Martin Kleiser Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Davidson House Forbury Square Reading Berkshire RG1 3EU |
Company Name | Hotspur Leisure Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Company Name | CXL Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Gatehouse Plaistow Road Loxwood Billingshurst RH14 0TR |
Company Name | Carrington Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 23 Hewitts Estate Elmbridge Road Cranleigh Guildford Surrey GU6 8LW |
Company Name | Citymiles Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 09 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 111 Forset Court 140 Edgware Road London W2 2RF |
Company Name | Peter Rabbett Consultancy & Training Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR |
Company Name | Penmaenhead Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alastair Davidson And Co 52 Walton Road Stockton Heath Warrington Cheshire |
Company Name | Fairline Mediterranean Charters (Management) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Merton House 11 The Promenade Castletown Isle Of Man IM9 1BJ |
Company Name | A.A. Dyckes (H.W.) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Compass Communications Healthcare Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Castle Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Robert Harvey Way Tharston Industrial Estate Long Stratton Norfolk NR15 2FD |
Company Name | The Northern Development Partnership Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saint Michaels Mews 18 Saint Michaels Road Leeds West Yorkshire LS6 3AW |
Company Name | JMB Retail Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oxwich Road Reevesland Ind Estate Newport NP19 4PU Wales |
Company Name | Leisure And Hospitality Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Cara Information Technology (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW |
Company Name | Maritime Commerce (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Crown Reach 145 Grosvenor Road London SW1V 3JU |
Company Name | Soup Works Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Arundel House 1 Amberley Court Whitworth Roadcounty Oak Crawley West Sussex RH11 7XL |
Company Name | The Complete Solutions Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Alexander House Moss Road Stretford Manchester M32 0AZ |
Company Name | Officefilter Technologies Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Equinox Capital Limited St George'S House 61-65 Conduit Street London W1S 2GB |
Company Name | Palethorpe Electrical Engineering Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | International Metal Trade Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor Octavia House 54 Ayres Street London SE1 1EU |
Company Name | Bylanes Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 135 Worcester Road Hagley West Midlands DY9 0NW |
Company Name | Daletrend Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Chisholm Industries Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bacabush House Martindale Industrial Estate Hawks Green Cannock Staffordshire WS11 2XN |
Company Name | Musketeer Clothing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Hunter Rise Pershore Worcestershire WR10 1QZ |
Company Name | Specialist Aggregate Supplies Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Bootle Gas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Financial & Accounting Support Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dene Ridge Lower Wokingham Road Crowthorne Berkshire RG45 6BT |
Company Name | Wingate Consultancy Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Greenleas Pembury Tunbridge Wells Kent TN2 4NS |
Company Name | Bootle Bottle Gas Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Coppards Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Ranmore Path St Mary Cray Orpington Kent BR5 2HP |
Company Name | QDOS Industries Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 93 Queen Street Sheffield S1 1WF |
Company Name | Knowledge-Based Consultancy & Construction Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66 Arngask Road Catford London SE6 1XX |
Company Name | Van Der Hoff (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Chequers (Luxury Mobile Conveniences) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Sandringham Close Market Drayton Shropshire TF9 1RW |
Company Name | Jeepers! (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 09 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connuaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Harcourt (Windsor) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33-35 Victoria Street Windor Berkshire SL4 1HE |
Company Name | Business For Sterling |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 140a Tachbrook Street Pimlico London SW1V 2NE |
Company Name | Customise Premiums International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Reco House C/O Ben Channock Esq 928 High Road London N12 9RW |
Company Name | IVAR International Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Chatsworth Gardens New Malden Surrey KT3 6DW |
Company Name | Customise Software International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Reco House C/O Ben Channock Esq 928 High Road London N12 9RW |
Company Name | China China (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 St. George'S Place York YO24 1DT |
Company Name | Si Site Services (International) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Denton Hall Ilkley West Yorkshire LS29 0HH |
Company Name | Metropolitan Commercial Studies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Westerley Hollybush Lane, Flamstead St. Albans Hertfordshire AL3 8DG |
Company Name | Winhaul 2000 Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moor Park House Darras Drive North Shields Tyne & Wear NE29 8AS |
Company Name | KIM Chapman Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 West Street Farnham Surrey GU9 7DX |
Company Name | Unishine Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fourth Floor Cloth Hall Court Infirmary Street Leeds West Yorkshire LS1 2JB |
Company Name | Shepherd (No.1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Company Name | Complete Legal Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Leigh Road Walsall West Midlands WS4 2DS |
Company Name | Validquest Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Landport Terrace Portsmouth Hampshire PO1 2RG |
Company Name | Hemsleyville Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Cannock Drive Stockport Cheshire SK4 3JB |
Company Name | Surrey Grasscare Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Velo Resources Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 02 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Highlands Close Hassocks West Sussex BN6 8LD |
Company Name | Henderbay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Stoke House Bar Lane Wakefield WF1 4AD |
Company Name | G.C.P.M. Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Company Name | Ipley Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Hampton Lane Blackfield Southampton SO45 1ZA |
Company Name | Thayer Street Surgeries Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Howards Lane Putney London SW15 6NY |
Company Name | Ductline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 299 Ecclesall Road Sheffield South Yorkshire S11 8NX |
Company Name | Wacon (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Rowan Avenue Chingford London E17 8QT |
Company Name | Effnet Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | New Infrastructure Services Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Company Name | Stereau PC UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22-30 Stuart Road Camberley Surrey GU16 6HZ |
Company Name | Elydale Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | Elymile Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Doctors Road Brixham Devon TQ5 9HR |
Company Name | Hydrocom Control (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 03 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Yokanaar Stowe 6-8 James Street London W1M 5HN |
Company Name | Briarleas Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 New London Road Chelmsford Essex CM2 0AW |
Company Name | Retreat Management (Eastbourne) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 The Retreat Eastbourne East Sussex BN20 8TY |
Company Name | The Millennium Tapestry Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Frog Lane Cottage Unicorn Street Bloxham Banbury Oxfordshire OX15 4QA |
Company Name | HGV Industrial Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT |
Company Name | Heart Of Europe Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wilberforce House Station Road London NW4 4QE |
Company Name | HGV Training Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ |
Company Name | G J K Management Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Harestock Road Winchester Hampshire SO22 6NS |
Company Name | Circle G. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Oxford Street Southampton Hampshire SO14 3DJ |
Company Name | Faramile Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 London Mews London W2 1HY |
Company Name | HGV Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ |
Company Name | De Medici For Maritime Equipment & Ship Building Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Britannia House 960 High Road North Finchley London N12 9FB |
Company Name | View It All Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49a Mill Road Sharnbrook Bedford MK44 1NX |
Company Name | Cleremont Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Out Line Business Services 2 Wood Road (Church View) Tettenhall Wolverhampton West Midlands WV6 8LW |
Company Name | Eaglebray Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Elwell Watchorn And Saxton 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN |
Company Name | Leighton Aerials Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Goodmayes Close Bedford Bedfordshire MK42 0LX |
Company Name | Fairbone Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite C1 City Cloisters 196 Old Street London EC1V 9FR |
Company Name | Eatonrest Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 16 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Justforlife Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | ECM International Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | BPDA Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH |
Company Name | Total Pet Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atticus House 2 The Windmills Turk Street Alton Hampshire GU34 1EF |
Company Name | Preinu Paslaugos Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Broadmoor Park Bath BA1 4JW |
Company Name | Too Nice By Half Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 89 Woodland Avenue Hove East Sussex BN3 6BJ |
Company Name | Millennium Consulting (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hpl 39 Websters Way Rayleigh Essex SS6 8JQ |
Company Name | Bastion Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clairemont House 19 Holly Road Farnham Common Slough Buckinghamshire SL2 3QT |
Company Name | Driveforce (Sot'On) Instructor Training Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QR |
Company Name | Carlton Laws Of The World Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Cumberland Park London W3 6SX |
Company Name | DDS Refrigeration Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leavers Farmhouse Stanford Lane Hadlow Tonbridge Kent TN11 0JN |
Company Name | Larcom Computing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Linnet Close High Wycombe Buckinghamshire HP12 4QJ |
Company Name | Andrews Decorating Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 West Street Farnham Surrey GU9 7DX |
Company Name | Jeamar Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sea Cottage Rampside Barrow-In-Furness LA13 0PX |
Company Name | Teasdale Developments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rsl Buildings Coniston Road Kitty Brewster Industrial Estate Blyth Northumberlnd NE24 4RN |
Company Name | Platinum Plants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hangleton Nursery Hangleton Lane Ferring West Sussex BN12 6PP |
Company Name | Zynweb Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Taurus Mechanical Engineering Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2, 146 Sandgate Road Folkestone Kent CT20 2HS |
Company Name | 17 Pevensey Road Residents Association Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Marina St Leonards On Sea East Sussex TN38 0BW |
Company Name | Network Data Storage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Polsue Farm Tregony Truro Cornwall TR2 5SW |
Company Name | Starving Wife Art Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 51 Rookery Lane Rainford St Helens Merseyside WA11 8BL |
Company Name | Brunline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Malvern House 36 Lovelace Road Surbiton Surrey KT6 6ND |
Company Name | Sink Or Swim Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Moreton Engineering Analysis Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Motif U.K. Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Ground Floor Holbrook Ct Cumberland Business Centre Northumberland Portsmouth Hampshire PO5 1DS |
Company Name | The Environmental Industries Federation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Company Name | V C Property Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Office Pondside House Saint Annes Lane, Shedfield Southampton Hampshire SO32 2HR |
Company Name | Haven Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Adelaide House London Bridge London EC4R 9HA |
Company Name | Part-Art Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walmar House 288-292 Regent Street London W1B 3AL |
Company Name | M.E.C. Electrical Contractors Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 89 Leigh Road Eastleigh Hampshire SO50 9DQ |
Company Name | Derek Celand Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier House Brighton BN1 3BE |
Company Name | FAF Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Quebec Wharf Thomas Road London E14 7AF |
Company Name | Lawlite Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Norroy Road Putney London SW15 1PG |
Company Name | Coastquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 145-147 High Street Brentwood Essex CM14 4SA |
Company Name | Contano Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 10 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Henniker Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 30 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Bower & Bailey 269 Banbury Road Summertown Oxford OX2 7JF |
Company Name | IBL Lighting (Specification) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Coastlanes Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6-8 James Street London W1M 5HN |
Company Name | Warestone Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
Company Name | Willowbrite (Hemel Hempstead) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA |
Company Name | Lordswood Day Nursery Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 117 Gillhurst Road Birmingham B17 8PG |
Company Name | Digital Alliance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 07 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Clarendon Avenue Leamington Spa Warwickshire CV32 4SA |
Company Name | Merrydown Business Intelligence Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Merrydown House Prestleigh Lane Prestleigh Shepton Mallet Somerset BA4 4NG |
Company Name | G. Lewis Consultancy Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton SO16 6QN |
Company Name | Ps & Cp Ltd |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Lodge 31 Great Wheatley Road Rayleigh Essex SS6 7AW |
Company Name | SYON Park Farm Shop Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nile House Nile Street Brighton BN1 1PH |
Company Name | Delavane Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Graphtic Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 97 Church Street Brighton East Sussex BN1 1UJ |
Company Name | Unity Pictures Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Entreprise House 21 Buckle Street London E1 8NN |
Company Name | Fox & Sons Commercial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Frost Group Limited, Court House The Old Police Station South Street. Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Althen Perez & Partners Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | M.S.B. Master Soil Builders Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Bingham Park Farm Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN |
Company Name | Chester Jewellers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Digit Jewellers 11 Viking Precinct Jarrow Tyne And Wear |
Company Name | Cue Express Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 Bracebridge Road Sutton Coldfield West Midlands B71 2SL |
Company Name | Legato Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 17 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Symphony Court Birmingham West Midlands B16 8AF |
Company Name | Transclean Environmental Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 03 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Little Willows Avenue Road Maidenhead Berkshire SL6 1UG |
Company Name | ECM International Broking Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26 Bishops Road London SW6 7AD |
Company Name | Pilot Packaging Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 08 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Sapphire Office Solutions (Holdings) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 66a/B Chichester Road Seaford East Sussex BN25 2DT |
Company Name | Prescience Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 07 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Trinity Square Llandudno Conwy LL30 2RD Wales |
Company Name | Another Step Consulting Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | G.I.A.R.C.O Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 Harpur Street Bedford Bedfordshire MK40 2SR |
Company Name | Scintillate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Company Name | Chris Evans Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | Interim Secondments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Zoo Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 2, Abbey Mill Station Road, Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | Kimbleoak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove Brighton East Sussex BN3 1FG |
Company Name | Glomark Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kenbrook Fitzroy Park London N6 6HT |
Company Name | Shaw Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Woodlands 7 Falconwood East Horsley Leatherhead Surrey KT24 5EG |
Company Name | Kenbays Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Leisure Refurbishments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
Company Name | Kirbyoak Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 103 High Street Esher Surrey KT10 9QE |
Company Name | Hill View House Management (Kingswood) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flatc Poplar Terrace Kingswood Bristol BS15 4AN |
Company Name | Make A Date Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 81a High Street Teddington Middlesex TW11 8HG |
Company Name | Global Human Resources Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Business Progress, Park Row Herriard Park Basingstoke Hampshire RG25 2PJ |
Company Name | Staplehurst Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
Company Name | Chauvco Petroleum International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Sheet Street Windsor Berkshire SL4 1BD |
Company Name | Ashbren Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Danogue Media Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Offices Of Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
Company Name | G & E Agriculture Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wood Lodge Bluntisham Huntingdon Cambridgeshire PE17 3LH |
Company Name | Douglas & Brown Catering Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bekeates Fca Financial Planners Co Uk Ltd Gretton House Watersi Court Third Ave Burton On Trent Staffordshire DE14 2WQ |
Company Name | Advanced Abrasives Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bay View Farm St Martin Looe Cornwall PL13 1NZ |
Company Name | Ashbells Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 03 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hand & Cleaver Butt Lane Ranton Green Stafford Staffordshire ST18 9JZ |
Company Name | Czechoslovakia Republic Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Newlyn Road Tottenham London N17 6RX |
Company Name | First Call Promotions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 58-60 Berners Street London W1P 3AE |
Company Name | Mariner Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5f South Hams Business Park Kingsbridge Devon TQ7 3QH |
Company Name | Carbon Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 The Poplars Gosforth Newcastle Upon Tyne NE3 4AE |
Company Name | Breezy Media Group Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 58-60 Berners Street London W1P 3AE |
Company Name | Marioak Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Guildford Street Luton Bedfordshire LU1 2NR |
Company Name | K.M.S. Export Import Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Street Hove East Sussex BN3 1FR |
Company Name | Route 1 Electrical Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton SO16 6QR |
Company Name | Cool Cat (Systems) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whittenbury & Co 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | All-Wood Joinery (Wales) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ty Gwyn Hendre Road Llangennech Llanelli SA14 8TE Wales |
Company Name | Perriam & Everett Recruitment (Thames Valley) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 18 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Studio One Dragon Court 35 Stuckley Street London WC2B 5LT |
Company Name | Mountquest Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Heart Of Europe Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highdown, Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG |
Company Name | Faithworks Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Butterys Thorpe Bay Southend On Sea SS1 3DT |
Company Name | NRG (Liverpool) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 25 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Castle Street Liverpool L2 4XE |
Company Name | Basil Sands Foundation |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | RPA Holdings Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | Btmli Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Company Name | Bayethi Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Direct Design Management Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Almswood House 93 High Street Evesham Worcs WR11 4DU |
Company Name | Seismic Services & Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 The Steyne Worthing West Sussex BN11 3DT |
Company Name | Garrod Consultancies Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Centrepoint Chapel Square Deddington Banbury Oxfordshire OX15 0SG |
Company Name | Ropestay Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg PO Box 730 20 Farringdon Street London EC4A 4EN |
Company Name | Castle Cars Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Maytree Road Chandlers Ford Eastleigh Hampshire SO53 5RU |
Company Name | Robot Productions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 01 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Shark Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36a Rampart Road Bitterne Manor Southampton Hampshire SO18 1AS |
Company Name | Tadlees Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Woodland Way Greenhithe Quay Greenhithe Kent DA9 9QU |
Company Name | Purple World Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 2 The Abbey Mill Station Road Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | Taffquay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton LU1 1PP |
Company Name | Lanmile Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Springfield Road Horsham West Sussex RH12 2PD |
Company Name | Veronica Wood Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 01 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 New Inn Lane Burpham Guildford Surrey GU4 7HT |
Company Name | C.C.P. 2000 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hinderton Hall Chester High Road Neston Cheshire CH64 7TS Wales |
Company Name | A S C (London) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY |
Company Name | C J Cootes Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Bassett Wood Drive Southampton SO16 3PT |
Company Name | Hi Tek Imprest Paving Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Pauls Square Birmingham B3 1QT |
Company Name | G. Godwin Consultancy Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Bush Close Dersingham Kings Lynn Norfolk PE31 6YL |
Company Name | Inter Re-Cycling Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41 Milton Road Luton LU1 5JB |
Company Name | Division X Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 207 Lewisham High Street Lewisham London SE13 6LY |
Company Name | Eastex Plastics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 56 Collingdon Street Luton Bedfordshire LU1 1RX |
Company Name | Biffco Productions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Midway House 27-29 Cursitor Street London EC4A 1LT |
Company Name | CP Microsystems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Sandy Lane Sutton Surrey SM2 7EN |
Company Name | PARD Three Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 4 & 5 The Pentex Centre Bellbrook Park Uckfield East Sussex TN22 1PH |
Company Name | C & L Hotel Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Shirley Southampton Hants SO16 6QR |
Company Name | T.T.I. Source & Supply Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Company Name | Olivegroves Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58-60 Berners Street London W1T 3JS |
Company Name | Q G Hiabs Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Logic Consultancy Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | LCL Canopies Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Williams Avenue Resolven Neath West Glamorgan SA11 4AD Wales |
Company Name | [email protected] Europe Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 4 8 Chesham Place Brighton East Sussex BN2 1FB |
Company Name | Lomax Entertainments Ltd. |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Co Begbies Traynor 1 Old Hall Street Liverpool L3 9HF |
Company Name | O.K. (U.K.) Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Dark Systems London Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Savants 83 Victoria Street London SW1H 0HW |
Company Name | Hazelquay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Clarke Walker Monpelier House 99 Monpelier Rd Brighton BN1 3BE |
Company Name | Infrared Specialist Group Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Integrated House Repton Court, Repton Close Basildon Essex SS13 1LN |
Company Name | Scorefirst Personal Digital Solutions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 5 Buckingham Place, Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ |
Company Name | Ukbee.com Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 01 January 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 53 Stallings Lane Kingswinford West Midlands DY6 7LG |
Company Name | Barnes McCormick Property Maintenance Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kemp House 152-160 City Road London EC1V 2DW |
Company Name | Marine Activities Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Kingsbridge Court 23 Kingsbridge Road Poole Dorset BH14 8TL |
Company Name | APS Fabrication Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Rumbridge Street Totton Southampton SO40 9DR |
Company Name | Oakvale Construction Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton SO16 6QR |
Company Name | Ideal Williams Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 22 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pricewaterhousecoopers 33 Wellington Street Benson House Leeds LS1 4JP |
Company Name | EFHL Realisations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | Forward Interiors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 22 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Black Country House Rounds Green Road Oldbury B69 2DG |
Company Name | Prima (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Risborough House 38/40 Sycamore Road Amersham Buckinghamshire HP6 5DZ |
Company Name | Sentinel Management Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Eastways Lower Chase Road, Swanmore Southampton Hampshire SO32 2PB |
Company Name | Truemill Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Limehouse Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JW |
Company Name | Advanced Automotive Engineering Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY |
Company Name | Smart World Technology Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit G21 The Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NJ |
Company Name | Bodylife Training & Development Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 High Street Chobham Woking Surrey GU24 8AA |
Company Name | Ryford (Containers) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brickyard Road Walsall West Midlands WS9 8SR |
Company Name | Touchdown UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | UK Surf.net Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1998 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Netcom Solutions (UK) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Braybank Bray Maidenhead Berkshire SL6 2BQ |
Company Name | Colour Charisma Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saplings Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LA |
Company Name | Gardens And Beyond Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
Company Name | MGS Trading Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Royd House 268 Manningham Lane Bradford BD8 7BP |
Company Name | Aston Blinds Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Winchester Way Totton Southampton SO40 8JS |
Company Name | Oxford Pcs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brook House Mint Street Godalming Surrey GU7 1HE |
Company Name | Export Distribution Network Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 175 156 Gloucester Road Kensington London SW7 4UB |
Company Name | Evolution Trading International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor Osprey House, Primett Road Stevenage Hertfordshire SG1 3EE |
Company Name | Derrydell Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | 5 days, 1 hour (Resigned 28 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Wheel House 79 Wheeler Street Maidstone Kent ME14 2TZ |
Company Name | Ballinger Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 27 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Chobham Road Woking Surrey GU21 1JD |
Company Name | Condie Consultants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | 3 days, 1 hour (Resigned 26 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Edward Norris & Co Weyvern Place, Old Portsmouth Road Guildford Surrey GU3 1LZ |
Company Name | LIND International Europe Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 1998 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 27 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 South End Croydon Surrey CR0 1DN |
Company Name | Grimston Barns Management Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Main Street Kelfield York YO19 6RG |
Company Name | Media Control Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chatham Court Lesbourne Road Reigate Surrey RH2 7LD |
Company Name | Wishdell Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Third Floor 45-47 Cornhill London EC3V 3PD |
Company Name | Tolbay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Blacklands Crescent Forest Row East Sussex RH18 5NN |
Company Name | Lex-Icon Publications Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Whatman Road London SE23 1EY |
Company Name | Oceans Netherlands Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Technels Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | 4 days (Resigned 06 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clements House 14-18 Gresham Street London EC2V 7JE |
Company Name | AYP Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Sharma & Co Aspect Court 4 Temple Row Birmingham B2 5HG |
Company Name | The Lawyers Defence Union |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kings Stone House 12 High Street Kingston Upon Thames Surrey KT1 1HD |
Company Name | Rokton Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 1998 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Hedley Street Maidstone Kent ME14 5AD |
Company Name | Thornbells Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 22 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Engine Cast Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Company Name | Per-Se Technologies (UK) Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address McKesson European Headquarters Warwick Technology Park Warwick CV34 6NZ |
Company Name | Dolphin Tours Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 08 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Rotarylogic Machinery Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR |
Company Name | Mahyaran Kar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | 5 Western Road Littlehampton Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5b Western Road Littlehampton West Sussex BN17 5NP |
Company Name | County Wide Ceramic Tiles Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 82c East Hill Colchester Essex CO1 2QW |
Company Name | Inveroak Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Centre City Tower 7 Hill Street Birmingham B5 4UU |
Company Name | Westchester Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 47 Queen Anne Street London W1G 9JG |
Company Name | Phoenix Global Solutions (International) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 102 Howard Building 368 Queens Town Road London SW8 4NR |
Company Name | Thames Ditton And Esher Estates Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Factory Outlet Alkmaar Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Work Ahead Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 207 Halifax Road Birchencliffe Huddersfield West Yorkshire HD3 3RG |
Company Name | New Age Security Agency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | Duranet UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Winterstoke, Unit 1 Rivermead, Pipers Way Thatcham Berkshire RG19 4EP |
Company Name | Rollestones Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Raceboat Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Border Road Poole Dorset BH16 5EE |
Company Name | Amarilla Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Room 3 Abbott House 14a Hale Road Farnham Surrey GU9 9QH |
Company Name | Hoof Care Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Antrobus House 18 College Street Petersfield Hampshire GU31 4AD |
Company Name | Canadian Country Cottages Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Derwent Road York YO10 4HQ |
Company Name | Woodcroft Mews Management Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 202 Jamaica Road London SE16 4RT |
Company Name | Bantley Products Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charmwood Farm Charmwood Lane Orpington Kent BR6 7SA |
Company Name | Bright Young Things Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Kensington Cloisters 5 Kensington Church Street London W8 4LD |
Company Name | The Brighton Dome And Museum Development Company Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a Pavilion Buildings Castle Square Brighton East Sussex BN1 1EE |
Company Name | Rembray Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 118a Nursery Road Taplow Maidenhead Berkshire SL6 0JU |
Company Name | Fiddlers Ales Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Limehouse Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JW |
Company Name | The Brighton Festival Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Ethos Communication Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 72 Leadenhall Market London EC3V 1LT |
Company Name | The Brighton Dome Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12a Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Fiddlers Inns Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Limehouse Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JW |
Company Name | Valhalla Yachting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Avery House 52 Brooks Mews London W1K 4EE |
Company Name | Wolfenden Telecommunications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Radnor Road Martins Heron Bracknell Berkshire RG12 9FD |
Company Name | Medisite Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Hospitality Assured Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Company Name | Northern Lights I.T. Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 74 West Street Erith Kent DA8 1AF |
Company Name | Carismill Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 3 days (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23b Park Hall Sydenham Park London SE26 4EE |
Company Name | St Helens Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address George House 48 George Street Manchester M1 4HF |
Company Name | BENN Media Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29-30 Kingly Street London W1R 5LB |
Company Name | D.C. Telecommunications Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 04 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Newill Grove Admaston Ridge Admaston Telford Shropshire TF5 0DZ |
Company Name | Sigma Hb Business Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Neville Road London W5 1NN |
Company Name | Lymeford Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
Company Name | Sycal Development Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Cottesmore Road Woodley Reading RG5 3NX |
Company Name | Frungstun Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charterhouse Legge Street Birmingham B4 7EU |
Company Name | E.R.H. Management Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Alexander Moore Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Churchill House Hagley Street Halesowen West Midlands B63 3AX |
Company Name | Sekots Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Kent Cottage Beech Hill Headley Down Bordon Hampshire GU35 8HS |
Company Name | PENN Racing Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | The Essex Window Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Hs111 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Beacon Buildings Leighswood Road Aldridge West Midlands WS9 8AA |
Company Name | Moonpride Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Furnival Avenue Slough Berkshire SL2 1DH |
Company Name | The Banana Factory Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 14 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 228 Basing Way London N3 3BN |
Company Name | Penbridge Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Corone Close Folkestone Kent CT19 5LJ |
Company Name | Kestrel It Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Christchurch Business Centre Grange Road Christchurch Dorset BH23 4JD |
Company Name | Below The Line Resource Management Ltd |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 83 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4BH |
Company Name | JFP Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dominion Way Worthing West Sussex BN14 8PR |
Company Name | Southpoint Property Maintenance Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Highdown Road Hove East Sussex BN3 6EA |
Company Name | Pizza Ingredients (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Abington Square Northampton NN1 4AA |
Company Name | Innovative Management Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church Steps House Queensway Mall Halesowen West Midlands B63 4AB |
Company Name | Swimalong Ltd. |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fryland Wineham Henfield West Sussex BN5 9BP |
Company Name | Milequay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 11 Haymarket London SW1Y 4BP |
Company Name | Healix Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1st Floor Autocue House 265 Merton Road Wandsworth London SW18 5JS |
Company Name | Millbriar Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Stibbs Way Bransgore Christchurch Dorset BH23 8HG |
Company Name | Devine Overseas Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 68 Worple Road Wmbledon London SW19 4HX |
Company Name | Amicus Digital Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Southampton Row London WC1B 5HT |
Company Name | Mazsam Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Park Close Clay Hill Lyndhurst Hampshire SO43 7DE |
Company Name | The Renaissance Academy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Zimmermann Boko (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Clive House Clive Street Bolton BL1 1ET |
Company Name | AIES Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 7 & 8 Bingham Park Farm Potten End Hill Water End Hemel Hempstead Hertfordshire HP1 3BN |
Company Name | Whittington Tool Hire Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Firtree Road Erdington Birmingham B24 9SH |
Company Name | The Fabric Warehouse Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Bridgestones 125/127 Union Street Oldham OL1 1TE |
Company Name | Denchmore Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Queen Anne Street London W1G 9AU |
Company Name | ASIE Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address R & R House Northbridge Road Berkhamsted Hertfordshire HP4 1EH |
Company Name | Blue Water Management Consulting Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Richmond House Moulsham Street Chelmsford CM2 0JH |
Company Name | Superior Landscapes & Driveways Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 05 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Power House Walbottle Road Newcastle Upon Tyne NE15 9RU |
Company Name | Millennium Management Consulting Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wychwood House Petersfield Road, Ropley Alresford Hampshire SO24 0EQ |
Company Name | Garry Partridge Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Bloomfield Court Harris Drive Birmingham West Midlands B42 1ET |
Company Name | Loends 34 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Briggs House Derby Street Burton On Trent Staffordshire DE14 2LH |
Company Name | Softquay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Beauchamp Court 10 Tors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Derryford Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 44 Old Hall Street Liverpool Merseyside L3 9EB |
Company Name | Spacerose Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | 2 days (Resigned 16 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Dartmouth Park Avenue Camden London NW5 2JL |
Company Name | Eurotissue (Sittingbourne) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Tribune Drive Trinity Trading Estate Sittingbourne Kent ME10 2PG |
Company Name | Hot Nails Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1998 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Supreme-O-Cladding Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Resource Creative Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address A1 Parkway Southgate Way Orton Southgate Peterborough PE2 6YN |
Company Name | FU Jen Ni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1b Ivor Heath Ivor Close Aldersley Road Guildford Surrey GU1 2ET |
Company Name | Mystic 5 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Zytek House Lancaster Road Fradley Park Lichfield Staffordshire WS13 8RY |
Company Name | South Essex Independent Financial Advisers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address South Essex House North Road South Ockendon Essex RM15 5BE |
Company Name | NTW Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Rosamond Avenue Sheffield S17 4LT |
Company Name | 110 Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45-46 Berners Street London W1T 3NE |
Company Name | Kaytec Systems Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Stemcraft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton LU1 1PP |
Company Name | Creative Agenda Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Station Mill Station Road Alresford Hampshire SO24 9JQ |
Company Name | Xelflex Precision Moulders Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1998 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Heskin Hall Farm Wood Lane Heskin PR7 5PA |
Company Name | PMF (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD |
Company Name | Ultrasis (North America) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Langtons 11th Floor The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ |
Company Name | Cradduck Design Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ |
Company Name | Goldline Express Parcels Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Easylane Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 Peterscroft Avenue Ashurst Southampton SO40 7AB |
Company Name | Master Masonry Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sevenoaks Hound Road Netley Abbey Southampton Hampshire SO31 5FZ |
Company Name | Asynchronous Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Rances Lane Wokingham Berkshire RG40 2LH |
Company Name | Exchanges Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT |
Company Name | Figuremake Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 41a Manor Road Brackley Northamptonshire NN13 6ED |
Company Name | Vinnovate (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Highfield Estate Wilmslow Cheshire SK9 2JR |
Company Name | Bradmills Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 05 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Hedley Surveying Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1998 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Edinburgh Drive Bedlington Northumberland NE22 6NY |
Company Name | Dynamo Marketing Communications Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP |
Company Name | D & B Construction Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitehill House 6 Union Street Luton Bedfordshire LU1 3AN |
Company Name | Maxmail |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hermes House Fire Fly Avenue Swindon SN2 2GA |
Company Name | Boston Buildings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dianthus House Common Lane Newport East Yorkshire HU15 2PE |
Company Name | Waldock (Properties) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 84 Lodge Road Portswood Southampton Hampshire SO14 6RG |
Company Name | Beronoak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Cavill Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Dyers House Itton Chepstow Gwent NP16 6BP Wales |
Company Name | Denbill Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Derbyhill Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 15 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St Martins House 31-35 Clarendon Road Watford Hertfordshire WD17 3HL |
Company Name | DL Motorcycles Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O B D O Stoy Hayward 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
Company Name | C.A.K. Associates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 31 Old Market Wisbech Cambridgeshire PE13 1NB |
Company Name | The Wild House Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 19 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | The Motor Sports Association Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Motor Sports House Poyle Road Colnbrook Slough SL3 0HG |
Company Name | White Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Birch Cottage Merlewood Drive Chislehurst Kent BR7 5LQ |
Company Name | Rosslind (UK) Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sunray House Gerrards Cross Road Stoke Poges Slough SL2 4EZ |
Company Name | Ph (Expav) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Company Name | Worldwide Flowers (Haywards Heath) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 63 High Street Hurstpierpoint West Sussex BN6 9RE |
Company Name | Carmichael Securities Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 18 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | Emsys Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Handel House 95 High Street Edgware Middlesex HA8 7DB |
Company Name | Aldersley Self Drive Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6 Ridge House Ridgehouse Drive Festival Park Stoke On Trent ST1 5TL |
Company Name | On & Offshore Machining Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Rumbridge Street Totton Southampton SO40 9DS |
Company Name | Groundwork Services (Southern) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton SO16 6QR |
Company Name | AFS Freight Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regent House Twistleton Court Dartford DA1 2EN |
Company Name | Metropost Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 98 Gosberton Road London SW12 8LQ |
Company Name | Art Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 21 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bores Meadow Standish Wigan Lancs WN1 2XA |
Company Name | Touring Car V.I.P. Club Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 25 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Minton Distribution Park Amesbury Wiltshire SP4 7RT |
Company Name | NJC One Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Inhedge House 31 Wolverhampton Street Dudley West Midlands DY1 1EY |
Company Name | Oakfence Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 1999 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 28 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highbridge House 93-96 Oxford Road Uxbridge Middlesex UB8 1LU |
Company Name | J & K Jewellery Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Bracondale Avenue Istead Rise Gravesend Kent DA13 9ED |
Company Name | Freeman Forman Letting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Patinamatrix Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA |
Company Name | Finest Access Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY |
Company Name | Honeycombe House Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 43 Drake Road Eaton Socon Peterborough Cambridgeshire PE19 3HS |
Company Name | Axense Group Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ac Nielsen House London Road Oxford Oxfordshire OX3 9RX |
Company Name | Axense Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Battledean Road London N5 1UZ |
Company Name | Miracle E-Solutions Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cwm Cynon Business Centre Mountain Ash Rhondda Cynon Taff CF45 4ER Wales |
Company Name | Langmede Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Company Name | Executive Catering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG |
Company Name | Oakcrown (Air Conditioning) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Robin Hood Road Woking Surrey GU21 1SY |
Company Name | Crawshore Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 137/143 High Street Sutton Surrey SM1 1JH |
Company Name | Beauchamp Estates (Sonning) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Birchmede Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Birch Road East Witton Birmingham B6 7DA |
Company Name | A.W.H. Engineering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton LU1 1PP |
Company Name | Rendmore Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Educational Consulting (Kingston) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cartebells Solicitors Kings Stone House 12 High Street Kingston Upon Thames Surrey KT1 1HD |
Company Name | Express Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Eastbrook House East Street Wimborne Dorset BH21 1DX |
Company Name | Premier Crew Wines Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 08 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Union Street Newton Abbot Devon TQ12 2JS |
Company Name | Mellowbay Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Harrington Lane Exeter EX4 8NS |
Company Name | Spindrix Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Garden Hall House Wellesley Road Sutton Surrey SM2 5BW |
Company Name | Net Gen Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lichfield Place 435 Lichfield Road Aston Birmingham B6 7SS |
Company Name | Top Dog Solutions Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Sandpiper Road Pen Y Mynydd Llanelli Dyfed SA15 4SG Wales |
Company Name | Escape Travel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Garrard Avenue Margate Kent CT9 5PY |
Company Name | Training And Security By Design Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 08 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mehta & Tengra 24 Bedford Row London WC1R 4EB |
Company Name | Mistidean Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Harrington Lane Exeter EX4 8NS |
Company Name | Crowbell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Avenue London EC4Y 0HP |
Company Name | Cadre Architects Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor Ashley House 12 Great Portland Street London W1W 8QN |
Company Name | Draymore Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 58 Harrington Lane Exeter EX4 8NS |
Company Name | Bell Microproducts Europe Export Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Company Name | Bremville Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | Signforce (FFS) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 15 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 78 High Street Lewes East Sussex BN7 1XF |
Company Name | I.T. Network Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Great West Road Brentford Middlesex TW8 9AS |
Company Name | Drayline Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57-58 High Street Banbury Oxfordshire OX16 8JJ |
Company Name | Powervest Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 The Cheyne Thristley Grange Sunderland SR3 2XL |
Company Name | Jones & Higgins Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Vernal Farm Buildings Tichborne Alresford Hampshire SO24 0NA |
Company Name | Tarka Livestock Company |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Bridgeland Street Bideford Devon EX39 2QB |
Company Name | [email protected] International Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 4 8 Chesham Place Brighton BN2 1FB |
Company Name | The Body Works Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton LU1 1PP |
Company Name | Siberian Building Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 16 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 414 60 Lombard Street London EC3V 9EA |
Company Name | Pinemead Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Weybourne House Lenten Street Alton Hampshire GU34 1HH |
Company Name | New Infrastructure Services Group (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coliseum Business Centre Riverside Way Camberley Surrey GU15 3YL |
Company Name | Tickets Anywhere Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Pearce Courtyard Oakley Aylesbury HP18 9WY |
Company Name | N.C.G. Services (Europe) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Company Name | Stowlake Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Haden Insolvency Haden House 485 Birmingham Road Bromsgrove Worcestershire B61 0HZ |
Company Name | Kerryhawk Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Downing Portman Grenville & Brooks 17 The Circle Queen Elizabeth Street London SE1 2JE |
Company Name | Stonemede Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 294 2 Old Brompton Road London SW7 3DQ |
Company Name | Metabuyer Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 4 The Drove Newhaven BN9 0LA |
Company Name | Harbi Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Grange 100 High Street London N14 6TB |
Company Name | Jiggins Transport (Central & Southern) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Keir Hardie Way Hayes Middlesex UB4 9JF |
Company Name | Aurora Fabrications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saint James House Conduit Road Norton Caines Cannock West Midlands WS11 3TJ |
Company Name | Parfitt & Green Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Camomile Court 23 Camomile Street London EC3A 7PP |
Company Name | Jet Training & Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emmetts Farm West Chiltington Lane Coneyhurst West Sussex RH14 9DN |
Company Name | Cloudbreak Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Avenue Temple Chambers London EC4Y 0HP |
Company Name | J L Publications Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 87 Ox Lane Harpenden Hertfordshire AL5 4PH |
Company Name | D.C. Air Cargo Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Berriford Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 46 Rodney Street Liverpool L1 9AA |
Company Name | Britmill Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | TINA Trade Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Safety Inter Trans Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | E M P Distribution Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 22 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 446-450 Kingstanding Road Birmingham West Midlands B44 9SA |
Company Name | Fluid Film Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Antrim Road Woodley Reading RG5 3NS |
Company Name | Netful Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 122 - 126 Tooley Street London SE1 2TU |
Company Name | E.C.P.C. Computers Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Hastings Avenue Margate Kent CT9 2SG |
Company Name | Allied Technology Partnership Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Cumbrian House 217 Marsh Wall London E14 9FJ |
Company Name | Trans Europe Imports Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 -5 Lillie Road London SW6 1TX |
Company Name | Sirius Computer Solutions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 38 Brambles Enterprise Cent Waterberry Drive Waterlooville Hampshire PO7 7TH |
Company Name | Club Dvd Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 Albany Road Windsor Berkshire SL4 1HL |
Company Name | Finally Found Productions Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Station Rise London SE27 9BW |
Company Name | Card Planning & Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 The Croft Leybourne West Malling Kent ME19 5QD |
Company Name | Hall Lane (Sandon) Management Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
Company Name | Redrow Western Approach (Plot 6000) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St Davids Park Flintshire CH5 3RX Wales |
Company Name | LICO Investments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | CBI Praha Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Waterside Estate Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Waterside Industrial Estate, Ettingshall Road Wolverhampton WV2 2RQ |
Company Name | ADC Training Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Cumbrian House 217 Marsh Wall London E14 9FJ |
Company Name | Sabretone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St David'S Park Flintshire CH5 3RX Wales |
Company Name | Becks Communications Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Venture Homes Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cardinal House 2 Cardiff Road Luton LU1 1PP |
Company Name | Boxbay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St David'S Park Flintshire CH5 3RX Wales |
Company Name | Redrow Western Approach (Plot 5000) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 05 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Redrow House St David'S Park Flintshire CH5 3RX Wales |
Company Name | Innercom Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Broomhill Court Broomhill Road Woodford Green Essex IG8 0BQ |
Company Name | Newscape Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jeffrey & Co Independent House The Birches,Imberhorne Lane East Grinstead RH19 1XT |
Company Name | Bexin Properties Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 29 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bell Walk House High Street Uckfield East Sussex TN22 5DQ |
Company Name | Knights Finance & Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 13 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Cooper Lancaster Brewers Aldwych House, 81 Aldwych London WC2B 4HP |
Company Name | Ninthway Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 59 Middle Street Brighton BN1 1AL |
Company Name | Cudeti (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Saffery Champness Llp St Catherine'S Court Berkley Place Clifton Bristol BS8 1BQ |
Company Name | The Three A's Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Lakenheath London N14 4RT |
Company Name | U.K. Club Guide Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Norwood Road Southall Middlesex UB2 4DL |
Company Name | ADC Software Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Plestowes Barn Hareway Lane, Barford Warwick Warwickshire CV35 8DD |
Company Name | EFGL Realisations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | ADC Holdings Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Cumbrian House 217 Marsh Wall London E14 9FJ |
Company Name | Bayworth Data Communications Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherbourne The Green Great Milton Oxford OX44 7NP |
Company Name | Newsell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Rumbridge Street Totton Southampton SO40 9DS |
Company Name | Crocosoft Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Personal Chauffeur Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 30 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Upper High Street Thame Oxfordshire OX9 3ES |
Company Name | Crown Security Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Crucifix Lane London SE1 3JW |
Company Name | Ternoak Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 17 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Tenon Recovery Highfield Court Tollgate Chandlers Ford Hampshire SO53 3TZ |
Company Name | Inghambay Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 31 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 Saint Pauls Square Birmingham West Midlands B3 1QT |
Company Name | 1 Beechwood Avenue Greenford Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Beechwood Avenue Greenford Middlesex UB6 9UA |
Company Name | African Coal Exports Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Bhavesh Trading Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wireless House 31 River Road Barking Essex IG11 0DA |
Company Name | Hoadley & Weavers Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mazars Llp Sovereign Court Witan Gate Milton Keynes MK9 2HP |
Company Name | Lite Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Lane Head Avenue Lowton Warrington Cheshire WA3 2TB |
Company Name | Optical Fibre Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Spelding Drive Standish Lower Ground Wigan Lancashire WN6 8LW |
Company Name | Heritage Construction Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4a Jesty Road Alresford Hampshire SO24 9JA |
Company Name | Procentury Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Westgate Skelmersdale Lancashire WN8 8LP |
Company Name | World Association Of Mind Sports Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | The Live Poets Society Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | Mondial Marketing Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 North Lane East Preston West Sussex BN16 1HE |
Company Name | The Red Onion Bistro Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Lexden Road Colchester Essex CO3 3PY |
Company Name | IBL Manufacturing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 19 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Templetone |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lower Ground Floor 2-3 Cursitor Street London EC4A 1NE |
Company Name | Hendonmore Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Reynard Motorsport Ltd S V Division Reynard Park Brackley Northamptonshire NN13 7RP |
Company Name | Lotus Chinese Restaurant (Hastings) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | REID Beaumont Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 167 Fleet Street London EC4A 2EA |
Company Name | Andrew Beebee Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | BEV Key Europe Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Recorder Road Norwich Norfolk NR1 1NR |
Company Name | Is Accounting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atticus House 2 The Windmills Turk Street Alton GU34 1EF |
Company Name | Mac Ryan Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Company Name | Raise Marketing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lincombe Manor Lincombe Lee Ilfracombe Devon EX34 8LL |
Company Name | Stargate Media Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Killieser Avenue Streatham London SW2 4NT |
Company Name | Eastgate H.R. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Company Name | Tettenhall Green Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Units 1&2 Wynns Venture Centre Broad Street Cannock Staffordshire WS11 0XL |
Company Name | Kerry London Risk Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 29 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Trade Direct House Ockford Mill Ockford Rd Godalming Surrey GU7 1RH |
Company Name | Holbrook Insurance Brokers Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 29 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Second Floor John Stow House 18 Bevis Marks London EC3A 7JB |
Company Name | First Quote Direct Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 5 days, 23 hours (Resigned 29 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ockford Mill Ockford Road Godalming Surrey GU7 1RH |
Company Name | Milton Capital Plc |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Lincolns Inn Fields London WC2A 3BP |
Company Name | Affiliated Consulting Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 8 Shannon Court High Street Sandy Bedfordshire SG19 1AG |
Company Name | FTS Services Of Newbury Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Fiscal House 14 Devizes Road Swindon SN1 4BH |
Company Name | Brookmind Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Company Name | Fleet Binders Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 27 North Orbital Trading Estate Napsbury Lane St. Albans Hertfordshire AL1 1XB |
Company Name | Southern Glass Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 71 The Hundred Romsey Hampshire SO51 8BZ |
Company Name | GKT Brickwork Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Peterscroft Avenue Ashurst Southampton Hampshire SO40 7AB |
Company Name | Stewart Evans Executive Search Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED |
Company Name | Site Management Projects Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton Hampshire SO16 6QR |
Company Name | Shoes' Accessories Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor 2-5 Benjamin Street London EC1M 5QL |
Company Name | Grand Prix (Offshore Racing) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitley Stimpson & Partners Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE |
Company Name | Grand Prix (Air Racing) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Cawley Road Twyford Banbury Oxfordshire OX17 3JT |
Company Name | Grand Prix Promotions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Whitley Stimpson & Partners Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE |
Company Name | Gl Foods Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tennyson House No 22 7 Culford Gardens London SW3 2SX |
Company Name | Hutchcomm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 40 Hazelmere Road Orpington Kent BR5 1PD |
Company Name | SMB (Liverpool) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Macfarlane & Co 2nd Floor, Cunard Building Liverpool Merseyside L3 1DS |
Company Name | Masterdream Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Avenue Temple Chambers London EC4Y 0HP |
Company Name | Quests International (Research & Recovery) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Cawley Road Twyford Banbury Oxfordshire OX17 3JT |
Company Name | Countrystay Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 329 Wrotham Road Gravesend Kent DA13 9JH |
Company Name | Paragon Publishing Holdings Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Jordan House 47 Brunswick Place London N1 6EB |
Company Name | Melrose Contracting Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 88-90 Botley Road North Baddesley Southampton Hampshire SO52 9DU |
Company Name | Central Ship Repairs (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ |
Company Name | Supersprint Rowing Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Bridge House Saint Peter Street Marlow Buckinghamshire SL7 1NQ |
Company Name | Valspar Commercial Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Sygma Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
Company Name | Applestream Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Company Name | Infostop Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Datastay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21/23 Algitha Road Skegness Lincolnshire PE25 2AG |
Company Name | Global Gold Network Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 11-21 Paul Street London EC2A 4JU |
Company Name | Neumann Communications Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 3 Bilton Industrial Estate Lovelace Road, Bracknell Berkshire RG12 8YT |
Company Name | Davmoore Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Belamile Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Mill Farm (Burnham Overy) Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Ciscom Communications Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Jeudwine Close Liverpool Merseyside L25 7TT |
Company Name | Barker & Davis Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2/3 Pavilion Building Brighton East Sussex BN1 1EE |
Company Name | Trans-Euro Logistics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Company Name | Addis Raddar & Co Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 15 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Houston Trading (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road, Sunninghill Ascot Berkshire SL5 0PL |
Company Name | It Enterprise Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Atticus House 2 The Windmills Turk Street Alton Hampshire GU34 1EF |
Company Name | UDR Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1b Balfour Road Ilford Essex IG1 4HP |
Company Name | Domestic Violence Matters |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14e John Spencer Square London N1 2LZ |
Company Name | Software Technology & Resource Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Saxon Court 75 Bitterne Road West Southampton Hampshire SO18 1AN |
Company Name | 21st Century Presentations Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sterling House 158 Hagley Road Stourbridge West Midlands DY8 2JL |
Company Name | Southern Compressors Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 8 Marino Way Hogwood Lane Industrial Estate Finchampstead Berkshire RG40 4RF |
Company Name | Proclean International 2000 Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abenson & Co 102 Allerton Road, Mossley Hill Liverpool Merseyside L18 2DG |
Company Name | Saker Lynd Colours Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Rudall Crescent Hampstead London NW3 1RR |
Company Name | Laurelstar Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 27 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Elms Chapel Amble Wadebridge PL27 6ER |
Company Name | Glovequay Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 26 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Carpe Diem Marketing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 76 Barn Mead Doddinghurst Brentwood Essex CM15 0NE |
Company Name | Lifestyle Solutions UK Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Park Row Herriard Basingstoke Hampshire RG25 2PL |
Company Name | Mount Mascal Stables Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mount Mascal Stables Vicarage Road Bexley Kent DA5 2AW |
Company Name | Nt Prise Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 10 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Tribal Resourcing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kings Orchard Queen Street St. Philips Bristol BS2 0HQ |
Company Name | Padley Security Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Greater London Building Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Eastman Road London W3 7YG |
Company Name | Meadline Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lime Tree Cottage Bolham Road Tiverton Devon EX16 6SG |
Company Name | Melmoore Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 69 Kingsway Caversham Reading Berkshire RG4 6RH |
Company Name | Williams Harlow (Ewell) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Ewell Epsom Surrey KT17 1RW |
Company Name | Meadmore Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2nd Floor 7 Praed Street London W2 1NJ |
Company Name | Webfreight Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Company Name | The Green Menu Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit B1 Frieslawn Centre Hodsoll Street Sevenoaks Kent TN15 7LH |
Company Name | Incentive Partners Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Stonefield Park Maidenhead Berkshire SL6 6ES |
Company Name | K W P S Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 Saint Pauls Square Birmingham West Midlands B3 1QT |
Company Name | Bel Air Chalet Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Saint Leonards Road Bexhill On Sea East Sussex TN40 1HH |
Company Name | Goodcare Health Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
Company Name | Parkplay Holdings Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Parkplay House Diplocks Way Hailsham East Sussex BN27 3JF |
Company Name | Hampshire Laminators Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Riverside House Brokenford Lane Totton Southampton Hampshire SO40 4DY |
Company Name | J D Projects Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 Boundary Road Hove East Sussex BN3 4EF |
Company Name | Music That Moves Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Sunnyside Road Tunbridge Wells Kent TN4 8RB |
Company Name | J.E.S.K. Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemandle Business Centre 152 Millbruch Road East Southampton Hampshire SO15 1JN |
Company Name | The Legatus Partnership Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Dairy Chute Forest Andover Hampshire SP11 9DF |
Company Name | Ananda Education Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address High House High Street Ewelme Wallingford Oxfordshire OX10 6HQ |
Company Name | Southern Asset Finance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 60 Lansdowne Place Hove East Sussex BN3 1GE |
Company Name | Stelmar Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Southwood 21 East Winch Road Ashwicken Kings Lynn Norfolk PE32 1LX |
Company Name | Henry Consultancy Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Station Road Beaconsfield Buckinghamshire HP9 1NL |
Company Name | Only Lunch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Mellowmede Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Saint Johns Road Hemel Hempstead Hertfordshire HP1 1QQ |
Company Name | Mellowquay Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Limehouse Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JW |
Company Name | Laurelmore Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37b New Cavendish Street London W1M 8JR |
Company Name | Cartwright Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Hardman Square Springfields Manchester M3 3EB |
Company Name | Logocove Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | PFG Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tudor House 1 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Company Name | Interlink UK Network Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | G K S Consultancy Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Harestock Road Winchester Hampshire SO22 6NS |
Company Name | 2B UK Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Flexispace Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Global Gold Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3rd Floor 11-21 Paul Street London EC2A 4JU |
Company Name | Cosmos Middle East Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O, Holden & Co 244 Walsall Road Cannock Staffordshire WS11 0JL |
Company Name | Optimax Marketing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Qualitas Bracknell Berkshire RG12 7QG |
Company Name | Animal Care Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Southgates Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT |
Company Name | Eaglesham Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Fitzroy House 18-20 Grafton Street London W1X 3LE |
Company Name | D.S. Engineering Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Wansbeck Road Ashington Northumberland NE63 8JA |
Company Name | Car Care Trade Warehouse Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
Company Name | Tiger Telephone Facilities Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Company Name | Perriam & Everett Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Palladium House 1-4 Argyll Street London W1F 7LD |
Company Name | Hoodysoft Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Starveil Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Nicklin & Co Church Court Stourbridge Road Halesowen West Midlands B63 3TT |
Company Name | Storasia.com Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address St. Andrews Bosbury Road, Cradley Malvern WR13 5JA |
Company Name | Farnham Joinery Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 465a Hornsey Road London N19 4DR |
Company Name | Master Tint Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19a Victoria Road Netley Abbey Southampton Hampshire SO31 5DG |
Company Name | Telephone Facilities Management Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Company Name | Id Gear Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit E Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG |
Company Name | ABB Energy Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 12 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oulton Road Stone Staffordshire ST15 0RS |
Company Name | P.E. Management Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1EZ |
Company Name | Prosper Development Corporation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 240 Balham High Road London SW17 7AW |
Company Name | E Media Professionals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Perspective Pro Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Crosier Close Blackheath London SE3 8NT |
Company Name | Collegemaid Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Third Floor 45 Mortimer Street London W1N 7TD |
Company Name | Pipstar Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Third Floor 45 Mortimer Street London W1N 7TD |
Company Name | Braveheart Management Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Davies Wallis Foyster 5 Castle Street Liverpool |
Company Name | Fruitsalad Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 45 Mortimer Street London W1N 7TD |
Company Name | Cargostop Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | D.L. Arte (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 The Parkway Southampton Hampshire SO16 3PN |
Company Name | First Byte Recruitment Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Forward House Oakfield, Stanton Harcourt Roa Eynsham, Witney Oxfordshire OX8 1TT |
Company Name | Nest Real Estate Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 61 High Street Ewell Epsom Surrey KT17 1RX |
Company Name | Global Gold Internet Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Acker Soft Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Autoriser Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 School Lane Old Cantley Doncaster South Yorkshire DN3 3QG |
Company Name | Gamez Guru Productions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Axent Emea Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 350 Brook Drive Green Park Reading Berkshire RG2 6UH |
Company Name | "Oink" Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 48 High Street Sevenoaks Kent TN13 1JG |
Company Name | QTM Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1999 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 08 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Edward Norris & Co Weyvern Place Portsmouth Road, Peasmarsh Guildford Surrey GU3 1LZ |
Company Name | ANS Comms Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Allen Road Haywards Heath West Sussex RH16 3PT |
Company Name | Westbury Hotel Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Milostar Blinds Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 23a Garston Industrial Estate Blackburne Street Liverpool Merseyside L19 8JB |
Company Name | Brain Of The Year Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Oak Hill Grove Surbiton Surrey KT6 6DU |
Company Name | P & O Marston Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Nomad Rush Productions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wentworth House High Street North Dunstable Bedfordshire LU6 1JJ |
Company Name | Business Services & Professional Maintenance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton Hampshire SO16 6QR |
Company Name | The Force. Com Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Grosvenor Square London W1X 9LD |
Company Name | Ecology Insurance Brokers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Force Productions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 24 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 North Street Oadby Leicester LE2 5AH |
Company Name | Warren Consulting Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Parkhouse Road Minehead Somerset TA24 8AB |
Company Name | Ecompass Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 4 Grosvenor Place London SW1X 7DL |
Company Name | Cristal Ninety Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 16 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Allied Air Express Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address First Floor North Suite Elm Park Court, Tilgate Forest Business Centre Brighton Road Crawleywest Sussex RH11 9BP |
Company Name | Loughborough Partners Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor Aldwych House 81 Aldwych London WC2B 4RP |
Company Name | European Languages Centre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 62 Wilson Street London EC2A 2BU |
Company Name | Peoplemovers (GB) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brentham Sub Station Hanger Lane Park Royal West London W5 1DL |
Company Name | Hunterstate Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 1 year (Resigned 14 June 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Notestay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 11 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | RSG Design Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Company Name | Essexlink Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Slane Partners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 99 Montpelier House 3rd Floor Brighton East Sussex BN1 3BE |
Company Name | Richmond Gate Developments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 134 Clonmore Street London SW18 5HB |
Company Name | Espressa Pizza Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Intuwave Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Baker Tilly Restructuring And Recovery Llp The Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP |
Company Name | Danogue Technology Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Great West Road Brentford Middlesex TW8 9AS |
Company Name | A.B.C.I. Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 179 Great Portland Street London W1W 5LS |
Company Name | Cross Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Emerald House East Street Epsom Surrey KT17 1HS |
Company Name | Cross Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Farriers Loxwood Road Tismans Common, Rudgwick Horsham West Sussex RH12 3BP |
Company Name | ENTC Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aston Gilbert & Squire 2nd Floor 31 Waterloo Road Wolverhampton West Midlands WV1 4DJ |
Company Name | Soundwell Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Modern Media Management Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 6th Floor 81 Aldwych London WC2B 4RP |
Company Name | Driftwood Design Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Jasmine Close Liverpool Merseyside L5 4SZ |
Company Name | Planned Access Logistics Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Windstorm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Thorne Widgery 5 Old Road Bromyard Herefordshire HR7 4BQ Wales |
Company Name | Intrinsic Design Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kingston Smith Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | L & P Refrigeration & Air Conditioning Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Company Name | Buscom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD Wales |
Company Name | Irannews.co.uk Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Marston Court Mays Lane Barnet Hertfordshire EN5 2EG |
Company Name | Fastec (Europe) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16-17 Boundary Road Hove East Sussex BN3 4AN |
Company Name | Crestquay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Sunbloc Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Brixton Water Lane London SW2 1QE |
Company Name | Metafor Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Farm Road Maidenhead Berkshire SL6 5HX |
Company Name | Swimming Birds Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 George Lane Marlborough Wiltshire SN8 4BX |
Company Name | Absolute Exercise & Health Management Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Queen Anne Street London W1M 9FA |
Company Name | Demented Productions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13a Keeble Drive Washingborough Lincoln Lincolnshire LN4 1DZ |
Company Name | Ninja Micro Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 8 months (Resigned 22 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Wesley Gate 70 Queens Road Reading Berkshire RG4 7XA |
Company Name | Sugardaddy Records Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Brookstreet Des Roches 1 Des Roches Square Witney Oxfordshire OX8 6BE |
Company Name | Zyodec Industrial Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Strefford House Strefford Craven Arms Shropshire SY7 8DE Wales |
Company Name | Johnson Auto Window Films (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Sidings Unit 20 Hound Road Netley Abbey Southampton Hampshire SO31 5QA |
Company Name | New Myths Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sheet Street Windsor Berkshire SL4 1BG |
Company Name | E.J. Sexton Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Cairngorm Road Thatcham Newbury Berkshire RG19 3FT |
Company Name | Crowthorne House Building Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Merseyside Special Investment Fund Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Cunard Building Liverpool Merseyside L3 1DS |
Company Name | The Millennium Tapestry Marketing Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Frog Lane Cottage Unicorn Street, Bloxham Banbury Oxfordshire OX15 4QA |
Company Name | Close Number 27 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | Flying Colours Airlines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | Sunworld Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB |
Company Name | Global Mediation Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Drury Lane Solihull West Midlands B91 3BD |
Company Name | S.J.C. Electrical & Electronic Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 16 Manston Drive Wolverhampton West Midlands WV6 7LP |
Company Name | Bloomsbury Software Consulting Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Company Name | West End Girls Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane, Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Bloomsbury Software Mainframe Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Company Name | The Wiles Partnership Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Oakdene Beech Hill, Headley Down Bordon Hampshire GU35 8EG |
Company Name | Kamichal Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Minimec Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bdo Stoy Hayward Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX |
Company Name | Kamageo Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | RRZ Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Flat 2 10 Lowndes Square London SW1X 9HA |
Company Name | Raider Boats Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | Innet-Uk.com Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Imperial Buidings Victoria Road Horley Surrey RH6 7PZ |
Company Name | Industrial Strength Ego Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 71 The Village Stockton On The Forest York North Yorkshire YO32 9UP |
Company Name | Jubblies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Denham Road Egham Surrey TW20 9DF |
Company Name | Kenich Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Macrae Road Pill Bristol BS20 0DD |
Company Name | Mardi Gras Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Internet Atlantic Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 The Ridgeway London NW9 0UA |
Company Name | Le'Craves Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Albion Land (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Witan Court 305 Upper Fourth Central Milton Keynes Buckinghamshire MK9 1EH |
Company Name | Pro Realisations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1-2 Little King Street Bristol BS1 4HW |
Company Name | SME Pro Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 & 2 The Sanctuary Eden Office Park 62 Macrae Road Ham Green Bristol BS20 0DD |
Company Name | Pal Catering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
Company Name | Arlington Communication Consultants Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 19 Farncombe Road Worthing West Sussex BN11 2AY |
Company Name | Bengougou Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 1 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1DN |
Company Name | Apollobay Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Walton House,15 Ock Street Abingdon Oxfordshire OX14 5AN |
Company Name | Z Insurance Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Domestic Maintenance Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 67 Field Gardens Steventon Oxfordshire OX13 6TF |
Company Name | Pressed To Remember Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Porterbay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 15 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Beechers Catering Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beeches Restrurant Howe Lane, Binfield Bracknell Berkshire RG42 5QN |
Company Name | Babydaze Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 37 Selwyn Avenue Richmond Surrey TW9 2HB |
Company Name | Colombier Properties (Watford) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ |
Company Name | Kellerhope Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Berrington Lodge 93 Tettenhall Road Wolverhampton West Midlands WV3 9PE |
Company Name | ZUK Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Barnwood Park Farm Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Ashford Barracks Joint Venture Development Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 14 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Bank Street Ashford Kent TN23 1DA |
Company Name | Waste Wood Recycling Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Flexi-Skip Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Motu Ghosh Foods Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 32 Cedar Court Haslemere Surrey GU27 2BB |
Company Name | Renaissance Furniture Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 36 Clare Road Halifax West Yorkshire HX1 2HX |
Company Name | Chinaspeed Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Britannia Industrial Estate Poyle Road, Colnbrook Slough Berkshire SL3 0BH |
Company Name | D.P.P. Associates Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Wolborough Pockford Road Chiddingfold Surrey GU8 4TP |
Company Name | Skyswift Aviation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | 8 months (Resigned 21 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Moorgate London EC2R 6AY |
Company Name | D & M Pipefitters Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 174 Stroud Crescent London SW15 3EH |
Company Name | Alive & Cooking Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carraigbaun Hatch Close Kirtlington Kidlington Oxfordshire OX5 3JT |
Company Name | Security Enforcement Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O The Thompson Partnership The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8RJ |
Company Name | Duo Telecom Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Skykey Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20 Hanson Street London W1P 7DB |
Company Name | Skycom Internet Studios Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Chinabay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chatham Court Lesbourne Road Reigate Surrey RH2 7LD |
Company Name | Trailmail Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Mill Mill Lane Godalming Surrey GU7 1EY |
Company Name | Medisite Holdings Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 03 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Carolyn House 29-31 Greville Street London EC1N 8RB |
Company Name | Rainbow Marketing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Rosslyn Place Old Frensham Road, Lower Bourne Farnham Surrey GU10 3PT |
Company Name | Sentera Britannia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Company Name | Kelobridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY |
Company Name | Chapter & Verse (Booksellers) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Land Gate Chambers Landgate Rye East Sussex TN31 7LJ |
Company Name | Mid Winter Search & Selection Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Gables 134 Eastwood Road Leigh On Sea Essex SS9 3AD |
Company Name | Registered Wills Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address England & Stickland Wood End Road Birmingham West Midlands B24 8AA |
Company Name | Sea-Trak Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Waterside Court Falmouth Road Penryn Cornwall TR10 8AW |
Company Name | Tomkinson Project Management Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15-20 St Paul'S Square Birmingham West Midlands B3 1QT |
Company Name | Meloncress Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Arankonsult Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 09 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Owthorne Manor 2 Hubert Street Withernsea Hull HU19 2AT |
Company Name | Lencroft Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Wagstaff Rowland & Huntley 27 Lewisham High Street London SE13 5AF |
Company Name | Middlemass Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 27 Cardiff Road Luton Bedfordshire LU1 1PP |
Company Name | Medidata Management Ltd |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 21 Saint Martins Square Chichester West Sussex PO19 1NR |
Company Name | Somacity Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Porden Road London SW2 5RT |
Company Name | Evolution Partitions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
Company Name | Shadbolt & Co Solicitors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chatham Court Lesbourne Road Reigate Surrey RH2 7LD |
Company Name | Compost Productions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Captain Conkers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Parkstreet (Charlton) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | PLM (Midlands) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 35 Ludgate Hill Birmingham B3 1EH |
Company Name | Pretty Perfect Promotions Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Alfreton Road Derby Derbyshire DE21 4AS |
Company Name | The Leviathan Angling Society Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 East Park Harlow Essex CM17 0SF |
Company Name | The World Health Network Foundation |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abbots Garden Eastbury Lane Compton GU3 1EE |
Company Name | Comsis Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Pars Computer Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Coppice Path Chigwell Essex IG7 4AW |
Company Name | The Witney Rug Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Northfield Farm Radcot Road Faringdon Oxfordshire SN7 8DT |
Company Name | West Hill House (Oxted) Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49 Westerham Road Westerham Road Oxted Surrey RH8 0EP |
Company Name | Lb Dormant Company 3 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Building B Swan Meadow Road Wigan WN3 5BB |
Company Name | Gotham New Media Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES |
Company Name | Larkbriar Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 03 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5th Floor Fitzroy House Grafton Street London W1X 3LE |
Company Name | Aladdin Leisure Products Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 View Bank Hastings East Sussex TN35 5HB |
Company Name | Virtual Music Stores Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Buckingham House West Street Newbury Berkshire RG14 1BE |
Company Name | Canonbay Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Melonbray Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1999 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harvester House 37 Peter Street Manchester Lancashire M2 5GB |
Company Name | JAMS Properties Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 98 Alexandra Avenue Luton Bedfordshire LU3 1HJ |
Company Name | ADC Facilities Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4-6 Beddington Grove Wallington Surrey SM6 8LH |
Company Name | Success Dynamics (Reserve) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 14 Barclay Road Croydon CR0 1JN |
Company Name | Coffee Espress Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 312b High Street Orpington Kent BR6 0NG |
Company Name | Fynair Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address John Kimmer Ltd Grafton House 26 Grafton Road Worthing West Sussex BN11 1QP |
Company Name | Farastar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Mw House Penman Way, Grove Park Enderby Leicester LE19 1SY |
Company Name | Valuelink Information Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25 Canada Square London E14 5LQ |
Company Name | 5 Star Hotel Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Company Name | Powertech Media Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 57 Lordsfield Gardens Overton Basingstoke Hampshire RG25 3EW |
Company Name | Best Baby In The World Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Crown Point Close Ossett West Yorkshire WF5 8RH |
Company Name | Morris Mechanical Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96-99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | MIKE Dineen & Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |
Company Name | Mantronics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Chatham Court Lesbourne Road Reigate Surrey RH2 7LD |
Company Name | International Deliveries Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Upstairs Downstairs Recruitment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1b Balfour Road Ilford Essex IG1 4HP |
Company Name | R & A Originals Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 18 Holmes Close Ascot Berkshire SL5 9TJ |
Company Name | R & A Search Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Professional Selection Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 346a Farnham Road Slough Berkshire SL2 1BT |
Company Name | Brightblades Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 29 Oldchurch Road Romford Essex RM7 0AD |
Company Name | Atherton House School Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lonsdale & Marsh Queens Building 5/7 James Street Liverpool Merseyside L2 7XB |
Company Name | Manhattan Property Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Headley & Hopkins Accountants 9 Crossways London Road Sunninghill Ascot Berkshire SL3 0PL |
Company Name | Mammoth Media Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 2 Dale Valley Road Southampton Hampshire SO16 6QR |
Company Name | Direct Vision (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | 3 days (Resigned 03 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Postal Solutions The Post House Barracloughs Lane Barton Upon Humber DN18 5BB |
Company Name | Drakespire Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 94 Baldwin Avenue Liverpool Merseyside L16 3GD |
Company Name | Tollymile Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Prager & Fenton 27/29 Cursitor Street London EC4A 1LT |
Company Name | Fabrication Software Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
Company Name | Postal Preference Service Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 03 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Sandy Ridge Chislehurst BR7 5DR |
Company Name | Yes Express Car Credit Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | Heatherside Road (West Ewell) Management Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 54 Heatherside Road West Ewell Epsom Surrey KT19 9QU |
Company Name | Direct Auto Finance Insurance Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Company Name | C P Consultancy Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite 1 The Abbey Mill Station Road, Bishops Waltham Southampton Hampshire SO32 1GN |
Company Name | Showguard Events (UK) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9-10 Hampshire Terrace Portsmouth PO1 2QF |
Company Name | K M Syrups Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Westcroft Tedburn St Mary Exeter Devon EX6 6EH |
Company Name | Dat International Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Butler And Co Consultancy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bennett House The Dean Alresford Hampshire SO24 9BH |
Company Name | Premier Italian Collection Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Five Oaks Garage (GB) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 267 Botley Road Southampton Hampshire SO19 0NL |
Company Name | 5 Pleshey Road Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Pleshey Road London N7 0RA |
Company Name | U.P. Jenkins Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 30 St Giles Oxford Oxfordshire OX1 3LE |
Company Name | Support Services (Wheathampstead) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | First Alarm Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit A3 5 Manfred Street, Erskine Industrial E, Liverpool Merseyside L6 1AU |
Company Name | Electronic Register Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Blenheim House 120 Church Street Brighton BN1 1AU |
Company Name | Byte Me Games Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Aegis House Victoria Road Chelmsford Essex CM2 6LH |
Company Name | Bouygues Parks UK Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Midland'S Estate Agency Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Windsor House Barnett Way Barnwod Gloucester GL4 3RT Wales |
Company Name | Jetcrew International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ |
Company Name | McCabe Bowles Consultancy Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 Crossways London Road Ascot Berkshire SL5 0PL |
Company Name | ARB Leisure & Promotions Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Changesone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Victoria Cottage Grove Lane, Winkfield Row Bracknell Berkshire RG42 6ND |
Company Name | Theta 2000 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Cherry Tree Close Billingshurst West Sussex RH14 9NG |
Company Name | Bradley Hire Southern Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Biltam Farm Stan Hill, Charlwood Horley Surrey RH6 0EP |
Company Name | Crewlines Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Rawson Court Sea Lane, Rustington Littlehampton West Sussex BN16 2SD |
Company Name | Byte Me Computer Games Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Stepstone Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Waterloo Street Birmingham West Midlands B2 5TB |
Company Name | Headstar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Suite E Quadrant House Godstone Road Caterham Surrey CR3 6PB |
Company Name | Campbell Kerigan Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 47 Station Road Teddington Middlesex TW11 9AA |
Company Name | I A C (Europe) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 22 Melton Street London NW1 2BW |
Company Name | Electrical Services (ESL) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 42 High Street Flitwick Bedford Bedfordshire MK45 1DU |
Company Name | Daleside Management Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 50 Kings Hedges Road Cambridge Cambridgeshire CB4 2PA |
Company Name | Foodchoice.net Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tech West House 4-14 Warple Way London W3 0UE |
Company Name | Wellby Water Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 24 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 8 Welby Gardens Grantham Lincolnshire NG31 8BN |
Company Name | Freakshow Theatre Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Ewhurst Road London SE4 1AG |
Company Name | Colton Computer Consultants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Kirkfield Gardens Leeds West Yorkshire LS15 9DT |
Company Name | Haymarket Live Events Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 174 Hammersmith Road London W6 7JP |
Company Name | 1+1 (Accountancy Services) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 146 Blackmoor Wood Ascot Berkshire SL5 8EZ |
Company Name | The Little Chair Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Carpenders Avenue Watford Hertfordshire WD1 5BR |
Company Name | House Sitters Directory (UK) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 17 Hills View Braunton Devon EX33 2LA |
Company Name | Trim Masters Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS |
Company Name | I-Cite Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Company Name | Guy Whitehead Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 24 Culver Road Newbury Berkshire RG14 7AR |
Company Name | Berkshire Media Touch Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10b Saint Philips Road Surbiton KT6 4DX |
Company Name | The Little Chair Story Book Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Carpenders Avenue Watford Hertfordshire WD1 5BR |
Company Name | AGB Global Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 49a High Street Otford Sevenoaks Kent TN14 5PL |
Company Name | Ourbigday Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Moss Bros Group Plc 8 Saint Johns Hill London SW11 1SA |
Company Name | Express Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Farnell Road Staines Middlesex TW18 4HT |
Company Name | Selectwhat.com Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12-50 Kingsgate Road Kingston Upon Thames Surrey KT2 5AA |
Company Name | Cash4Discs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 9 Enterprise Court Lancashire Enterprise Business Park Centurion Way Leyland Lancashire PR26 6TZ |
Company Name | Trademark Blue Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 13 Trinity Square Llandudno North Wales LL30 2RB Wales |
Company Name | E-Net Resources Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 159 Wolf Lane Windsor Berkshire SL4 4YY |
Company Name | The Shoemill Ltd. |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit P14 Bow Wharf Grove Road London E3 5SN |
Company Name | Chellambay Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Harvester House, 37 Peter Street Manchester Lancashire M2 5GB |
Company Name | Vortex Recruitment Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bowland House West Street Alresford Hampshire SO24 9AT |
Company Name | WEBB Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 12 Hebron Road London W6 0PQ |
Company Name | Supremequay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Waterloo Street Birmingham West Midlands B2 5TB |
Company Name | DLM Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 5 Abbey Lane Southam CV47 1HR |
Company Name | Extrememode Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 28 Park Street London SE1 9EQ |
Company Name | Coffeehaus Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 01 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 3 Bleeding Heart Yard London EC1N 8SJ |
Company Name | TVP United Kingdom Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1999 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hoadley & Weavers Accountants 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL |
Company Name | Jbaco Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Ground Floor 6 Porter Street London W1U 6DD |
Company Name | Steward Homes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Grange House Grange Road Mundham Norwich Norfolk NR14 6ED |
Company Name | Latemedia.com Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS |
Company Name | Seabelle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 2 days (Resigned 07 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 11 Waterloo Street Birmingham West Midlands B2 5TB |
Company Name | Rosiedream Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Three Kings Garages Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 96/99 Temple Chambers Temple Avenue London EC4Y 0HP |
Company Name | Senator Professional Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Tony Rowe Associates Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 9 The Old Garden Sevenoaks Kent TN13 2RJ |
Company Name | Bridge Professional Services Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT |
Company Name | Parkavon Property Management Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 25-27 Wolverhampton Road Cannock Staffordshire WS11 1AP |
Company Name | Thameside Sport Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 4 Woods Place London SE1 3BS |
Company Name | PLAS Farm Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Company Name | Boat Parks Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1992 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 May 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Merlin Quay Hazel Road Woolston Southampton |
Company Name | Premier Modular Buildings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1992 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 07 August 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Creative Windows & Conservatories Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 September 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 203, Spencer House Spencer Street Hockley Birmingham. B18 6ds. |
Company Name | Abacus Software Development Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL |
Company Name | RTC Property Maintenance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 1992 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 20 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tenon House Ferryboat Lane Sunderland SR5 3JN |
Company Name | Palace Furniture Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Precision Louvre Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | Ace Fencing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1993 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 26a High Street Chelmsford Essex CM1 1BE |
Company Name | Create Food Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 06 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG |
Company Name | Hagley Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 79 Caroline Street Birmingham B3 1UP |
Company Name | Sparaton Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Augusta Kent Limited The Clocktower Clocktower Square Canterbury Kent CT1 2LE |
Company Name | Wrapping & Converting Systems Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
Company Name | Maybury Contractors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 04 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 110 Clifton Street Hurst Hill Coseley West Midlands WV14 9HB |
Company Name | Corbeau Procurement Supplies Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 1994 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |
Company Name | Reliant Motors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 09 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Tong Hall Tong BD4 0RR |
Company Name | Richmond Inn Hotels Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Company Name | The Feed Oil Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX |
Company Name | Wexham Springs Management Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 26 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Mondrealm Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 27 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Stowhelm Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Liverpool Terrace Worthing BN11 1TA |
Company Name | R A R Supply Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 23 Lea Pale Road Guildford Surrey GU1 4JX |
Company Name | Northern Counties Leisure Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 11 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Linden House, Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER |
Company Name | Manor Creative Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 22 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 1 Radian Court Knowlhill Milton Keynes MK5 8PJ |
Company Name | Brital Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Currie Young Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL |
Company Name | Maynards Mechanical & Electrical Maintenance Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Navis Agere 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent Me24fb |
Company Name | Staplefell Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 27 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY |
Company Name | Sc Properties Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 08 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Shaw House, 2nd Floor 3 Tunsgate Guildford GU1 3QT |
Company Name | Wigan Football Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 11 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
Company Name | N-Joy-Information Technology Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
Company Name | Dr B Loughnan Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1998 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | 44 London Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1999 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 18 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hardstone Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1999 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN Registered Company Address 10 John Street Stratford-Upon-Avon Warwickshire CV37 6UB |