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

Mr Nicholas Spencer Turner

British – Born 62 years ago (September 1961)

Mr Nicholas Spencer Turner
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP

Current appointments

Resigned appointments

158

Closed appointments

Companies

Company NameMetalltechnik (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration2 months (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
First Floor Black Country House
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Company NameHygienius Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Unit 17 Platt Industrial Estate
Maidstone Road
Borough Green
Kent
TN15 8JL
Company NameTremild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1991 (2 years after company formation)
Appointment Duration2 years, 8 months (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Flat 1 53 Shepherds Hill
London
N6 5QP
Company NameCiticourt & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
7 Fairland Close
Fleet
Hampshire
GU52 7LX
Company NameNewport (Isle Of Wight) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameChestergate Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration1 month, 3 weeks (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Ashtrees Little Hyde Lane
Fryer Ming
Ingatestone
Essex
CM4 0HJ
Company NameCentral Union Commercial Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
6 Ormond Terrace
Regent Street
Cheltenham
Gloucestershire
GL50 1HR
Wales
Company NameLawgra (No.167) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameAylestone Strategic Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993
Appointment Duration1 month, 3 weeks (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Hopewell 40b High Street
Chalgrove
Oxford
OX44 7SR
Company NameHythewater Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Sunridge The Close
Totteridge
London
N20 8PJ
Company NameRectory Assured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Sundial House
High Street Horsell
Woking
Surrey
GU21 4SU
Company NameVictory 2005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
The Spinney
High Road
Essendon
Hertfordshire
AL9 6HP
Company NameBuild Hollywood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
15 Duncan Terrace
London
N1 8BZ
Company NameHague Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Julco House 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Company NameS & S Khan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
9 Pebworth Road
Harrow
Middlesex
HA1 3UB
Company NameCawdor Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Cawdor House
59a London Road, Woolmer Green
Knebworth
Hertfordshire
SG3 6JE
Company NameWragge Lawrence Graham & Co Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 year (Resigned 22 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Two
Snowhill
Birmingham
West Midlands
B4 6WR
Company Name"Bede Investment Properties Limited"
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
43a Uxbridge Road
London
W12 8LA
Company NameT T Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
2 Glebe Road
Huntingdon
PE29 7DR
Company NameOcean Safety Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Saxon Wharf
Lower York Street
Southampton
Hampshire
SO14 5QF
Company NameSt. Helena Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
43a Uxbridge Road
London
W12 8LA
Company NameTiger Royalties And Investments Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
2nd Floor 7-8 Kendrick Mews
London
SW7 3HG
Company NameNeolife International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Old Bank Chambers 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Company NameRoedean School Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Roedean School, Roedean Way
Brighton
East Sussex
BN2 5RQ
Company NameISM Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Amba House Lincolns Suite
15 College Road
Harrow
HA1 1BA
Company NameSalmon Harvester Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BJ
Company NameSBS Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMedia Concierge (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration6 months (Resigned 31 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
47 Great Marlborough Street
London
W1F 7JP
Company NameJohn Bear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
14 Saint Hildas Close
Christchurch Avenue
London
NW6 7NY
Company NameReliv Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
21 Thornhill Road
Moons Moat North Industrial Estate
Redditch
B98 9ND
Company NameLawgra (No. 75) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1991 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
9 Mansfield Street
London
W1M 9FH
Company NameLawgra (No. 76) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
7 The Sanctuary
London
SW1P 3JS
Company NameLawgra (No. 82) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Pury Hill Business Park
Alderton Road
Paulerspury Towcester
Northamptonshire
NN12 7TB
Company NameBoyar International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameFrank Johnston Textiles Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Abbots Manor
Church Hill
Lawford
Essex
CO11 2JX
Company NameLincoln Beddows Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration3 months (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
9th Floor
Portland House Bressenden Place
London
SW1E 5BH
Company NameBeddows Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration3 months (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
9th Floor
Portland House Bressenden Place
London
SW1E 5BH
Company NameSSV Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
46a Syon Lane
Osterley
Middlesex
TW7 5NQ
Company NameSavill Bevan Butler Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
6 Lywood Close
Tadworth
Surrey
KT20 5SS
Company NameProvision Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
3rd Floor Portman House
2 Portman Street
London
W1H 6EB
Company NameAirways Assured Growth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Airways House 2 Langley Road
Slough
Berkshire
SL3 7AA
Company NameSnowbirch International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameChadwick-Helmuth (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Fairview Downs Road
Compton
Newbury
Berkshire
RG20 6RE
Company NameChadwick-Helmuth (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Fairview Downs Road
Compton Newbury
Berkshire
RG20 6RE
Company Name31 Stricklandgate Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1991 (same day as company formation)
Appointment Duration1 month (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
29 Albemarle Street
London
W1X 3FA
Company NameMcCue Cartridge Expert Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Parsonage Barn Compton Street
Compton
Nr Winchester
Hampshire
SO21 2AS
Company NameSRW Petroleum Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration4 weeks, 1 day (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Lincoln House
137-143 Hammersmith Road
London
W14 0QL
Company NameThyrsus Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration1 year (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Romanoff House
Castle Road
Tunbridge Wells
Kent
TN4 8BY
Company NameRegent-Gm Laboratories Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration3 weeks (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameS.B. Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991
Appointment Duration1 month, 2 weeks (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
82 Charing Cross Road
London
WC2H 0BA
Company NameJ.C. Hudson Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991
Appointment Duration2 months, 2 weeks (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Needler House
Sculcoates Lane
Hull
North Humberside
HU5 1EH
Company NameElectronic Text Network Associates (Etna) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992
Appointment Duration1 month, 3 weeks (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
25 New Street Square
London
EC4A 3LN
Company NameBee Ness Estates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992
Appointment Duration2 weeks, 3 days (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NameBee Ness Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992
Appointment Duration2 weeks, 3 days (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NamePenross Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992
Appointment Duration1 month (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
P Harvey And Co 25 Maskells Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Company NameABB Linkman Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992
Appointment Duration1 month, 3 weeks (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Company NameBeresford & Hicks Furniture Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
One Bridewell Street
Bristol
BS1 2AA
Company NameOrtica Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameLawgra (No.146) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameChedcare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
40-44 Coombe Road
New Malden
Surrey
KT3 4QF
Company NameAvenfield Land Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Mellier House
26a Albemarle Street
London
W1X 3FA
Company NameNotsallow Sixty-One Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
26/34 Old Street
London
EC1V 9HL
Company NameDamhead Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Haslers
Old Station Road
Loughton
IG10 4PL
Company NameDelmon Ice Cream Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
10a The Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Company NameQuorum International UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Pannel House
159 Charles Street
Leicester
LE1 1LD
Company NameRNIB Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Royal National Institute For
The Blind
Bakewell Road Orton Southgate
Peterborough
PE2 6XU
Company NameLincolne Scott Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (1 year after company formation)
Appointment Duration5 years, 11 months (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameCoban 2017 Lf (Name Rights) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Rural Finance & Administration
Walwers Lane
Lewes
East Sussex
BN7 2JX
Company NameInternational Marine Bunker And Oil (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Soverign House
13 Queen Street Mayfair
London
W1X 7PL
Company NameNetsall Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Delta Way
Egham
Surrey
TW20 8RX
Company NameC.D.S. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Delta Way
Thorpe
Surrey
TW20 8RX
Company NameCressfield Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
1 Riding House Street
London
W1A 3AS
Company NameCorporate Risk Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Office Suite, 2nd Floor
Gun Court
70 Wapping Lane
London.
E1 9LR
Company NameDavis Care Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Latour House
Chertsey Boulevard
Hanworth Lane
Chertsey Surrey
KT16 9JR
Company NamePavilions Of Splendour Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
22 Mount View Road
London
N4 4HX
Company NameLawson-Price Environmental Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Sir John Lyon House
5 High Timber Street
London
EC4V 3LN
Company NameMBG International Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
47 Homefield Road
Chiswalk
London
W4 2LW
Company NameBig Deal Entertainment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
39 Parmiter Way
Ampthill
Bedfordshire
MK45 2RG
Company NameBig Print Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Rnib Peterborough
Bakewell Road Orton Southgate
Peterborough
Cambridgeshire
PE2 6WS
Company NameSonic Software (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
3 Arlington Square
3rd Floor Downshire Way
Bracknell
Berkshire
RG12 1WA
Company NameThe Land & Equity Pension Fund Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
One America Square
Crosswall
London
EC3N 2SG
Company NameThe Syndicate Group Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Berbies Traynor St James'S House
28 Park Place
Leeds
LS1 2SP
Company NameNorth Cape Minerals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
6 Ridge House Drive
Festival Park
Stoke On Trent
Staffordshire
ST1 5TL
Company NameCabah Energy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameBig Books Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration2 months (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
9 High Street
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RF
Company NameSoftwarehouse UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
75 West Wycombe Road
High Wycombe
Buckinghamshire
HP11 2LR
Company NameLIG Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration5 months (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameM.B. (Asia) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Park House
3 Park Terrace
Worcester Park
Surrey
KT4 7HY
Company NameLarksacre Property Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993
Appointment Duration1 month, 2 weeks (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameAnderswick Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Second Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Company NameKelmhill Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Rowston Grange
Digby
Lincolnshire
LN4 3NG
Company NameHolmhaven Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
6 Clanage Road
Bower Ashton
Bristol
BS3 2JX
Company NameOEP Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Company NameIntegrated Business & Management Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993
Appointment Duration7 months (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
364/366 Kensington High Street
London
W14 8NS
Company NameFourth Hunter Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
28 Old Church Street
London
SW3 5BY
Company NameThird Hunter Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
28 Old Church Street
London
SW3 5BY
Company NameWOWS 4 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Cannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Company NameBerge & Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment Duration10 months (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
47 Albemarle Street
London
W1X 3FE
Company NameStalwart Reversions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Stalwart House
Station Road
Dorking
Surrey
RH4 1HL
Company NameLawgra (No. 199) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1993 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Quadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameSolent Trees Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Fiddlers Firs
Main Road, Portmore
Lymington
Hampshire
SO41 5RF
Company NamePrima Fruit Juices Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Bdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
Company NameInstitutional Financing Services (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameGroundsland Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
3 Lonsdale Gardens
Royal Tunbridge Wells
Kent
TN1 1NX
Company NameNatixis Services (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Capital House
85 King William Street
London
EC4N 7BL
Company NameFine Time Arts & Entertainment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
60 High Street
Harrow On The Hill
Middlesex
HA1 3LL
Company NameRollbread Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameLawgra (No. 215) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration3 months (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameBiras Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameLawgra (No. 213) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration2 months (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameQuorum Finance Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameJ.S. Building Services Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
16 The Ridings
Emmer Green
Reading
Berkshire
RG4 8XL
Company NameGreat Dell Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
11 West Hampstead Mews
West Hampstead
London
NW6 3BB
Company NameSBW Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Faulkner House
Victoria Street
St Albans
Hertfordshire
AL1 3SE
Company NameThomas Seager Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Tudeley Hall
Hartlake Road
Tonbridge
Kent
TN11 0PQ
Company NameWOWS 7 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Cannon Bridge
25 Dowgate Hill
London
EC4R 2BB
Company NameSONY Digital Radio Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration6 days (Resigned 19 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameBig Box Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration12 months (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameRussiamoney Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
195 Knightsbridge
London
SW7 1RE
Company NameIbis International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration2 months (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Barry House
20/22 Worple Road
Wimbledon
London
SW19 4DH
Company NameHouse Of Hanover Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameRidley Place Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Harcourt House
19 Cavendish Square
London
W1M 0DY
Company NameNorthumberland Road Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
20 Harcourt House
19 Cavendish Square
London
W1M 0DY
Company NameSharetrade Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameMb Marketwatch Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
32 Cornhill
London
EC3V 3BT
Company NameLawgra (No.240) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
One Coleman Street
London
EC2R 5AA
Company NamePrimary Medical Property Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSalisbury Landscapes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Robert Day And Company Limited The Old Library
The Walk
Winslow
Buckingham
MK18 3AJ
Company NameSONY Signatures (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
25 Golden Square
London
W1F 9LU
Company NameSleepline (1994) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
The Midlands
Holt
Trowbridge
Wiltshire
BA14 6RG
Company NameLawrence Graham (Bulgaria) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameGolden Products Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameGolden Life Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NamePyrotek Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Garamonde Drive
Wymbush
Milton Keynes
Buckinghamshire
MK8 8LN
Company NameEuro-Asia Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
13-14 Hanover Street
London
W1R 9HG
Company NameNexus Photo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NamePolarmarsh Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
13-14 Hanover Street
London
W1R 9HG
Company NamePorcupine Park Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameMarbec Packaging Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration4 months (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
1 Higham Close
Howdale Road
Sutton
Hull
HU8 9UT
Company NameQuarme Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameComplete Professional Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
75 Eastbury Road
Northwood
Middlesex
HA6 3AP
Company NameColourcare Trustees Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Riverside House
Avon Approach
Salisbury
Wiltshire
SP1 3SJ
Company NameSusan Small Casuals Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
13-14 Hanover Street
London
W1R 9HG
Company NameChicagos Restaurants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
27 Osborne Street
Grimsby
DN31 1NU
Company NameKla-Tencor (Service) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameDesys Holdings (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
1 Vincent Avenue
Crownhill
Milton Keynes
Buckinghamshire
MK8 0AB
Company NameBoston International Advisors Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NamePTP Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
21 Harcourt Road
Dorney Reach
Near Maidenhead
Berkshire
SL6 0DT
Company NameClifton Street Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
20 Harcourt House
19 Cavendish Square
London
W1M 0DY
Company NameLawgram Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
4 More London Riverside
London
SE1 2AU
Company NameMyfreetime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Ward Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
Company NameSQ Mile Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
190 Strand
London
WC2R 1JN
Company NameLiverpool Gardens Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameZero Hour Strategies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
62 Copley Park
London
SW16 3DB
Company NameTaxiads Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Cumberland House
80 Scrubs Lane
London
NW10 6RF
Company NameRichard Slade And Company Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 22 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameFrank Johnston & Sons Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
Abbots Manor
Church Hill
Lawford
Essex
CO11 2JX
Company NameAXA Art Europe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

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