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

Mr Clifford Donald Wing

British – Born 64 years ago (April 1960)

Mr Clifford Donald Wing
41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Current appointments

Resigned appointments

754

Closed appointments

Companies

Company NameGoldberg Inc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Sedulo Liverpool 5th Floor, Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameVicsteels Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Parsons Green House
Parsons Green Lane
London
SW6 4HH
Company NameVicsteels Investment Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
88 Peterborough Road
London
SW6 3HH
Company NameMyfundingpartner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Liberty House Brook Avenue
Warsash
Southampton
Hampshire
SO31 9HP
Company NameD.E.H. Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameRb Residences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1st Floor, Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameAlison Young Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Elizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Company NameJT Agro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Lees Mill Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5QE
Company Name31Sjp Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
EN2 6EY
Company NameBlue Sky Turnaround Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Stables Roundhouse Farm
Kings Lane
Stratford Upon Avon
Warwickshire
CV37 0QZ
Company NameDirect Grab Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
North Lodge
Hawkesyard
Rugeley
WS15 1PS
Company NameMaddox Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Connect House
Kingston Road
Leatherhead
Surrey
KT22 7LT
Company NameHR Integrated Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
54 St. James Street
Liverpool
Merseyside
L1 0AB
Company NameLanglobe Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
3rd Floor 126-134 Baker Street
London
W1U 6UE
Company NamePlummer Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameHyperion Electrical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameKingswood Hart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1st Floor 13-14 Park Place
Leeds
LS1 2SJ
Company NameConnectedhr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
126 Wish Hill
Eastbourne
East Sussex
BN20 9HL
Company NameJDBA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameBrightlevel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NamePollensa Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Thimbleby Hall
Thimbleby
Northallerton
DL6 3PY
Company NameBagshaw Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameEnpac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 7 Barrowfield Business Park
Barrowfield Road
Thurnscoe, Rotherham
South Yorkshire
Company NameConcal Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Cr8 2ay Warren Day
Cube House , 5a Whytecliffe Road South
Purley
CR8 2AY
Company NameManor Property Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
41 Woodgates Lane
North Ferriby
HU14 3JY
Company NameCharnwood House Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
49 Barnwood Road
Gloucester
GL2 0SD
Wales
Company NameSquarelevel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Lesstax2pay
169 High Street
Barnet
EN5 5SU
Company NameRiverside Car Sales (Castleford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Riverside Car Sales
Lock Lane
Castleford
West Yorkshire
WF10 2JZ
Company NameWest Wing Doctors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameR. Riley Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameThe Dragonfly Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameM R Theatrical Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameFresh Approach Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameRoc Partners (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Ground Floor, Sanderson House Station Road
Horsforth
Leeds
West Yorkshire
Company NameLJM (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameContext World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameLucy Down Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
18 Alexandra Drive
Surbiton
Surrey
KT5 9AA
Company NameWEI Yang & Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
17 Hanover Square
London
W1S 1BN
Company NameChiro Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company Name36 Harrington Gardens Headlease Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2JX
Company NamePortway Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
10 South Way
Newhaven
BN9 9LL
Company NameOld Trafford Supporters Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 21 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Hotel Football
99 Sir Matt Busby Way
Manchester
M16 0SZ
Company NameGraystons Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 4 Unit 4, Church Farm Court
Capenhurst Lane
Chester
CH1 6HE
Wales
Company NameThe Joinery Company (London) Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
17 Cranwich Avenue
Winchmore Hill
London
N21 2BB
Company NameKeystone Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Midland House 2
Poole Road
Bournemouth
Dorset
BH2 5QY
Company NameHollywell Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
28 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameAruwon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Langdowns Dfk, Kingsgate House
Newbury Road
Andover
Hampshire
SP10 4DU
Company NameHow The East Was Won Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameJDC Design & Installation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
72-74 Victoria Road
Widnes
Cheshire
WA8 7RA
Company NameBrightduct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
Company NamePLW Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
23 Goldswain End
Aylesbury
HP19 8JP
Company NameLobelha Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 18 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NameMomenta People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Tower 42 25 Old Broad Street
London
EC2N 1HQ
Company NameMorton Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Suite 3b Kings House
1 King Street
Leeds
LS1 2HH
Company NameThornycroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
3 Martello Road
Poole
Dorset
BH13 7DQ
Company NamePlugin Boutique Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
One
Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameKDS Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O King David Schools Eaton Road
Crumpsall
Manchester
M8 5DY
Company NameRockrose Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Third Floor
126-134 Baker Street
London
W1U 6UE
Company NameManor Asset (Hotel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
41 Woodgates Lane
North Ferriby
HU14 3JY
Company NameAlexander Joseph Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 17 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St Andrews Chambers
21 Albert Square
Manchester
M2 5PE
Company NameDarragh Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Chancellors House
3 Brampton Lane
Hendon
London
NW4 4AB
Company NameCanon Windows & Locks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
25 High Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 0BS
Company NameQDOS Careers Education App Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Woodgates Lane
North Ferriby
HU14 3JY
Company NameManor Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Woodgates Lane
North Ferriby
HU14 3JY
Company NameCompello Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1934 The Yard
Exploration Drive
Leicester
LE4 5JD
Company NameWeb Vans Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameEverworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Eldo House
Kempson Way
Bury St Edmunds
Suffolk
IP32 7AR
Company NameTheatre Shoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
13 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Company NameThe Quality Social Housing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1934 The Yard
Exploration Drive
Leicester
LE4 5JD
Company NameRed Umbrella Christmas Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1934 The Yard Exploration Drive
Leicester
LE4 5JD
Company NameBlizzard Utility Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
7 Grovelands
Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7TE
Company NameThe Green & Red Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
17 Pennine Parade
Pennine Drive
London
NW2 1NT
Company NameGilt Invest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment Duration9 years (Resigned 06 December 2020)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
Company NameAlmara Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameAlmara Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameJ & R Naylors Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
97 Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5NN
Company NamePark Manor Weddings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
9 Sefton Drive
Manchester
M28 2NG
Company NameAbout-Me Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4 Grenville Avenue
Broxbourne
EN10 7DH
Company NameJ.S. Game Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
32 The Square
Gillingham
SP8 4AR
Company NameGrafton Management (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameCapacity Development International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Company NameWatershed Imports & Exports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameWatershed Care Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
12 Sturdee Close
Frimley
Camberley
Surrey
GU16 8DL
Company NameDN Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
25 Carr Road
Nelson
Lancashire
BB9 7JS
Company NameMMF Debt Purchase Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Buckle Barton, Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameRare Art Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Coastal Accountants Ltd Office 2, Unit 3 Mitchell Point
Ensgin Way, Hamble
Southampton
Hampshire
SO31 4RF
Company NamePrecision Engraving And Profiling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
23 North Orbital Commercial Park
Napsbury Lane
St Albans
Herts
AL1 1XB
Company NameEssex Shed Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameChloe Lamb Fine Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2012 (same day as company formation)
Appointment Duration6 days (Resigned 02 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
73 Downhall Ley
Buntingford
Herts
SG9 9JT
Company NameDrivehard Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Company NameWorkup Limited
Company StatusActive
Company Ownership
25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Knutsford View
Hale Barns
Altrincham
WA15 8SU
Company NameR & M Properties (2012) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Warren Yard
Wolverton Mill
Milton Keynes
MK12 5NW
Company NameGrooms Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Downshire 71 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LT
Company NameBrittonum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment Duration3 months (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
62 Wilson Street
London
EC2A 2BU
Registered Company Address
Devonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Company NameITMS 247 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Company NameShift Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Lodge Hill Close
Leeds
LS12 5TW
Company NameBartonvale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameStranmere Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameWallville Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameHollowvale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameAshvale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (7 years after company formation)
Appointment Duration2 years, 8 months (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameSilvermantle Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameFinestday Limited
Company StatusActive
Company Ownership
6.25%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 20 November 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stock Exchange Hotel
4 Norfolk Street
Manchester
M2 1DW
Company NameHCA Group (Hampshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 6 Kingsway
Andover
Hampshire
SP10 5LQ
Company NameHCA Holdings (Hampshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 6 Kingsway
Walworth Industrial Estate
Andover
Hampshire
SP10 5LQ
Company NameElec-Tech Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration3 days (Resigned 18 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Beechcroft Bottom 48 Beechcroft Road
Bushey
Watford
WD23 2JU
Company NameMerryevent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameDen Architecture Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NamePWJ Architects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameHunters Brook Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameBright Sky Solar Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
11 Whitby Avenue
Broadstone
BH18 8HL
Company NameGrandarea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
22 Deacon Road
Widnes
WA8 6ED
Company NameModernland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Vaughan Chambers
Vaughan Road
Harpenden
Hertfordshire
AL5 4EE
Company NamePukka Up Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameClass Of 92 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment Duration9 months (Resigned 25 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Kuit Steinart Levy Llp
3 St Mary'S Parsonage
Manchester
M3 2RD
Company NameOTSC Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 29 August 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St Andrews Chambers
Albert Square
Manchester
M2 5PE
Company NameSpiders From Mars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 21 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 New Village Road
Little Weighton
Cottingham
North Humberside
HU20 3XH
Company NameBoard Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameTheta Medica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
12 Villa Gardens
Halifax
HX3 7JW
Company NameEarly Beginnings Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 September 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
43-45 Cornfield Road
Eastbourne
BN21 4QG
Company NameD L Management (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameVerifi Id Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Company NameM A Sharpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameBarker Brooks Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Gresham House
St. Pauls Street
Leeds
LS1 2JG
Company NameParaglide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 28 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3rd Floor 114a Cromwell Road
London
SW7 4AG
Company NameFun-Keys4Kids Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameGg Hospitality Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Serendipity Labs
7 Exchange Quay
Salford
M5 3EP
Company NameReam Hills Lake Leisure Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Ream Hills Farm Weeton Village
Weeton
Preston
PR4 3NJ
Company NamePr Superstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
85 Great Portland Street
London
W1W 7LT
Company NamePatrick Molony Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameHPM Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameNorth Circular Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
84 Coningsby Gardens
London
E4 9BD
Company NameBenson Advisory Security International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
Company NameAccuracy Office Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
93 Aldwick Road
Bognor Regis
West Sussex
PO21 2NW
Company NamePelham Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Montpelier Street
Knightsbridge
London
SW7 1EX
Company NameCarleg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Waites Cottage
Glaisdale
Whitby
YO21 2PW
Company NameM T Holdings (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameHigh Hydraulics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
5 Kenmere Gardens
London
N13 5DR
Company NameAWKA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Waites Cottage
Glaisdale
Whitby
YO21 2PW
Company NameAlesowest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Waites Cottage
Glaisdale
Whitby
YO21 2PW
Company NameThe Lip Fairy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Company NameCastle Wildish Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameCarpenters Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Priory House
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Company NameFirststart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment Duration5 days (Resigned 29 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Monks Rest
Hillside Road
Pinner
London
HA5 3YJ
Company NameEntitle Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
28 West Street
Dunstable
LU6 1TA
Company NameOptimum Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
C/O Legal And Compliance Services, University Of Salford, 5th Floor, Maxwell Building
The Crescent
Salford
Greater Manchester
M5 4WT
Company NameOptimum Imaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
C/O Legal And Compliance Services, University Of Salford, 5th Floor, Maxwell Building
The Crescent
Salford
Greater Manchester
M5 4WT
Company NameU H M Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
49 Barrington Way
Wellington
Somerset
TA21 9BA
Company NameClear Voice Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameArtists & Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
14th Floor 33 Cavendish Square
London
W1G 0PW
Company NameEssential By Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Essential House
Field Head Lane
Birstall
West Yorkshire
WF16 9BN
Company NameApsumon Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameM B Residential Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Copperhouse Court
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NL
Company NameSnooty'S Groceries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameZerum Jordan Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4th Floor, South Central
11 Peter Street
Manchester
M2 5QR
Company NameLaurence Cane-Honeysett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameLand Girls Jh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Osborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Company NameGo For Gifts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameBeadnall Copley Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Market Place
Wetherby
LS22 6LQ
Company NameBeadnall Copley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Market Place
Wetherby
LS22 6LQ
Company NameAgile Pixel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Whiteley Croft Rise
Otley
West Yorkshire
LS21 3NR
Company NameWhite Horse Services (C & B) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The White Horse Service Station
Middle Wallop
Nr Stockbridge
Hampshire
SO20 8DZ
Company NameForum For African, Afro-Caribbean And Asian Women In Politics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
113 St Marks Road
Bush Hill Park
Enfield
Middlesex
EN1 1BJ
Company NameK P Medicare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
10 Cliff Parade
Wakefield
WF1 2TA
Company NameAuto Enrolment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Buckle Barton 22, Sanderson House
Station Road
Leeds
West Yorkshire
LS18 5NT
Company NameE-Magine Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration2 days (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
17 Winscombe Way
Stanmore
Middlesex
HA7 3AX
Company NameDc Derata Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
50 Beauchamp Place
London
SW3 1NY
Company NamePinpoint Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameEuropean-American Film Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2013 (same day as company formation)
Appointment Duration2 days (Resigned 12 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
35a Huntsworth Mews
London
NW1 6DB
Company NameOvendens UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (same day as company formation)
Appointment Duration5 days (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Swordfish House Unit C
River Way
Harlow
Essex
CM20 2DP
Company NameCloud Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameZerum Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4th Floor, South Central
11 Peter Street
Manchester
M2 5QR
Company NameAction Quick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Morton House
80a Victoria Street
St. Albans
Herts
AL1 3XH
Company NameFourmdrywall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2013 (same day as company formation)
Appointment Duration1 day (Resigned 10 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1934 The Yard Exploration Drive
Leicester
LE4 5JD
Company NameMammoth Insulation Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 29 Northampton Road
Blisworth
Northampton
NN7 3DW
Company NameMantho Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (8 months, 1 week after company formation)
Appointment Duration6 months, 1 week (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Room 73, Wrest House Wrest Park
Silsoe
Bedford
MK45 4HR
Company NameWWC & I Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2013 (1 year, 1 month after company formation)
Appointment DurationResigned same day (Resigned 01 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameFinestline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration5 years (Resigned 01 November 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Ground Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Company NameBradmore House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Company NameS&V Investments (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameWP Orchard
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameChase Mill Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameScantrac Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Crimple Court
Hornbeam Square North
Harrogate
HG2 8PB
Company NameIn Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration3 years, 12 months (Resigned 23 January 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameLark Investments (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 20 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
16 Wigton Lane
Leeds
LS17 8QS
Company NameSpytree Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration3 days (Resigned 02 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NamePatient Claimline Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
15th Floor St James'S Tower
7 Charlotte Street
Manchester
M1 4DZ
Company NameStead McAlpin Archive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameCKR Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Suite 501 The Nexus Building
Broadway
Letchworth Garden City
Herts
SG6 9BL
Company NameLiverpool School Of English Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
40 Rodney Street
Liverpool
L1 9AA
Company NameM10 Fire Safety Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
36 St Peters Street
36 St. Peters Street
St. Albans
Hertfordshire
AL1 3NA
Company NameAs Builders (Broxbourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Company NameLateral Property Developments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
37 Parliament Street
Harrogate
North Yorkshire
HG1 2RE
Company NameSalford City Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2014 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Company NameTSV Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2014 (same day as company formation)
Appointment Duration6 days (Resigned 13 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
One Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameNew Songs Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameTouchfood Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
36 Scotts Road
Bromley
BR1 3QD
Company NameFive Towns Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Middleton House
Westland Road
Leeds
LS11 5UH
Company NameR K Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameF & C London Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 08 May 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameLevene Property Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment Duration9 years, 4 months (Resigned 03 August 2023)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameDavid Samuel Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 03 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1st Floor Rico House Geroge Street
Prestwich
Manchester
Lancashire
M25 9WS
Company NameWest End Masterclass Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 03 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameK P Properties (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 04 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
10 Cliff Parade
Wakefield
WF1 2TA
Company NameEskimo Joe's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameGold Expeditions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameStockgrove Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
58b High Street
Stony Stratford
Milton Keynes
MK11 1AH
Company NameHoldemhigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Malthouse Way
Cooksbridge
Lewes
East Sussex
BN7 3PT
Registered Company Address
2 St Andrews Place
Lewes
East Sussex
BN7 1UP
Company NameCommercial Square Bonfire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Malthouse Way
Cooksbridge
Lewes
East Sussex
BN7 3PT
Registered Company Address
2 St Andrews Place
Lewes
East Sussex
BN7 1UP
Company NameCoffee & Fandisha Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2014 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
5 Brick Street
Baltic Triangle
Liverpool
Merseyside
L1 0BL
Company NameCompass Rose Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Bruce Allen Llp Ground Floor Suite Crown House
40 North Street
Hornchurch
RM11 1EW
Company NamePagani UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameLondon Riviera Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
26 St. Andrew Street
Hertford
SG14 1JA
Company NameHortor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameHunters Brook Kitchens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameCharleston Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3mc Middlemarch Business Park
Siskin Drive
Coventry
CV3 4FJ
Company NameCommercial Law Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
14 Fosters Lane
Bradwell
Milton Keynes
MK13 9HD
Company NameCamborne Slate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Sett End Road West
Shadsworth Business Park
Blackburn
BB1 2QJ
Company NameWestby Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Company NameAltermans Solicitors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameCerec-Made Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Company NameCustomtek Coatings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Tower House Parkstone Road
Tower House
Poole
Dorset
BH15 2JH
Company NameGlasshoughton Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Middleton House
Westland Road
Leeds
West Yorkshire
LS11 5UH
Company NameSummit Groomer Training Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2a Henry Street
Keighley
BD21 3DR
Company NameInternational Time Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
35a Huntsworth Mews
London
NW1 6DB
Company NameWideglobe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
138 Bromham Road
Bedford
MK40 2QW
Company NameAnacott Steel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Centurion House Central Way
Andover
Hampshire
SP10 5AN
Registered Company Address
5th Floor 111 Charterhouse Street
London
EC1M 6AW
Company NameHeybridge Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Lynton Road
Southend-On-Sea
SS1 3BE
Registered Company Address
The Tythe Barn
Stock Road
Stock
Essex
CM4 9BU
Company NameFineangle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
30 Fleetwood Road
Southport
Merseyside
PR9 0JX
Company NameP S Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
89a Charlwood Street
London
SW1V 4PB
Company NameRed Gate Sport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameMonks On Vacation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameWis Trade Windows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
69 Brompton Close
Luton
LU3 3QS
Company NameColonial Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2014 (8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 14 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameGreen Construct (Liphook) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2014 (same day as company formation)
Appointment Duration2 years (Resigned 03 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameANDY Thornton Worldwide Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Applewood Court
River Street
Brighouse
HD6 1AZ
Company NameOddie Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameEssential Recruitment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
13 - 14 Park Place
Leeds
LS1 2SJ
Company NameAAP Chemicals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
One
Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameAMG Translations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameFosbury Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2014 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Ashton Cottage Back Lane
Vernham Dean
Andover
Hampshire
SP11 0LE
Company NameSterling Graphic Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameCanveron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameMerlin Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
633 Melton Road
Thurmaston
Leicester
LE4 8EB
Company NameSt George's Lodge Owners Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Belgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Company NameFarm Power Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
110c Hubert Grove
London
SW9 9PD
Company NameElmridge Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration1 day (Resigned 11 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
2 Old School
Redbourn
St Albans
Hertfodshire
AL3 7NG
Company NameYou Are Here Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameAssam Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2JX
Company NameCantor Hindson Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Company NameWoodland Properties (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration1 year (Resigned 23 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company Name93 Shooters Hill Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
C/O Blocnet Limited. 1st Floor
19 Borough High Street
London
SE1 9SE
Company NameHarlaxton Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Toll Bar Road
Marston
Grantham
Lincs
NG32 2HT
Company NameHarlaxton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Toll Bar Road
Marston
Grantham
Lincs
NG32 2HT
Company NameEurosafe UK Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
20 Grosvenor Place
London
SW1X 7HN
Company NameWaller Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
4 Old Bedford Road
Potton
Sandy
SG19 2QL
Company NameCheapbikesrus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
14 Fosters Lane Bradwell
Milton Keynes
MK13 9HD
Company NameRezistor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Unit 3 Shelley Farm Shelley Lane
Ower
Romsey
SO51 6AS
Company NameNext Generation Construction (MK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Unit 12 Crossinglands Business Park
Salford Road
Aspley Guise
MK17 8HZ
Company NameHarvard Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Tythe Barn
High Street
Stock
Essex
CM4 9BU
Company NameCardew Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Langdowns Dfk, Kingsgate House
Newbury Road
Andover
Hampshire
SP10 4DU
Company NameGJS Property Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameKent Hip & Knee Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NamePegasus M6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 02 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
4th Floor, South Central
11 Peter Street
Manchester
M2 5QR
Company NameT Bear Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Bond Street
Colne
Lancashire
BB8 9DG
Company NameHugo Verrieststraat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameR & R Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2015 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
EN2 6EY
Company NameMick Box Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
2 Station Road
Leighton Buzzard
Bedfordshire
LU7 2NA
Company NameBarracuda Recordings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Glade 14 Newick Hill
Newick
Lewes
BN8 4QR
Company NameJMM Trading (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
C/O Langdowns Dfk, Kingsgate House
Newbury Road
Andover
Hampshire
SP10 4DU
Company NameCity Dock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
142 Vaughan Way City Dock Pharmacy
London
E1W 2AF
Company NameSoundright Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
111 College Hill Road
Harrow
Middlesex
HA3 7BT
Company NameAdstock Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
14 Fosters Lane Bradwell
Milton Keynes
MK13 9HD
Company NameKnockers Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameWillis Dawson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Stewkley House 90 High Street North
Stewkley
Leighton Buzzard
LU7 0EW
Company NameViscominvest Holding UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2016 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1600 Park Avenue
Aztec West
Bristol
BS32 4UA
Company NameLodge Estates (Gt. Amwell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
42 Gypsy Lane
Great Amwell
Ware
SG12 9RN
Company NameEast London Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameCJ Holdings & Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Four Gables
Upper Bonegate
Brighouse
West Yorkshire
HD6 1SZ
Company NamePhoenix Group (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameBow Arts Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
183 Bow Road
London
E3 2SJ
Company NameLIV Consult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Whitehall Waterfront
2 Riverside Way
Leeds
LS1 4EH
Company NameHCA Consolidations (Hampshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment Duration6 days (Resigned 26 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 6 Kingsway
Andover
Hampshire
SP10 5LQ
Company NameBestlevel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
3 Priory Road
Hampton
Middlesex
TW12 2NR
Company NameAtkinson Group (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameAngelic Investments Property
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 26 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
26 Princes Gate Court
Exhibition Road
London
SW7 2QJ
Company NameGrant'S Contractors Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameQuartz Test Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
16 Queens Mead
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4UG
Company NameTempgunns Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
2 Copperhouse Court
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8NL
Company NameMirthquake Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St Mary'S House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Company NameMirthquake Productions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St Mary'S House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
Company NameMainlevel Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Knutsford View
Hale Barns
Altrincham
WA15 8SU
Company NameAlexander Ross Bespoke (CN) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameBarton Family Butchers Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameJ Allen Rigging Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameF.Dale & Co. (Builders) Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Glade Newick Hill
Newick
Lewes
East Sussex
BN8 4QR
Company NameHooper Safety Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2015 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
73 Downhall Ley
Buntingford
SG9 9JT
Company NameBorough Publications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NamePwise Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameFlorian Antiques Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Beechcroft Bottom 48 Beechcroft Road
Bushey
Watford
WD23 2JU
Company NameJames Gill (Demolition) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
Company NameCOBB Decorating Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Demar House 14 Church Road
East Wittering
Chichester
West Sussex
PO20 8PS
Company NameWorldwide Windsurfing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameAskim Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameFinetask Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5, Elmdon Lane
Marston Green
Solihull
West Midlands
B37 7DL
Company NameIntelligent Property Maintenance Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 22 June 2016)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameFresco Of Kensington Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
37 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LA
Company NameGlamcity Guide Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameThe Avenue Investment Property Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Temple House
221-225 Station Road
Harrow
Middlesex
HA1 2TH
Company NameGiant Bat Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameS & L Car Valeting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
245 Longmeadow Crescent
Birmingham
B34 7LA
Company NameUAA Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Temple House
221-225 Station Road
Harrow
Middlesex
HA1 2TH
Company NamePremium Media Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameMultimedia Partners Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
31 Sackville Street
Manchester
M1 3LZ
Company NameStuart Dudley Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameLyons Taxi Rentals Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ
Company NameMKS Investment Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameTarras North West Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 8 Connect Business Village
Derby Road
Liverpool
Merseyside
L5 9PR
Company NameGlamcity Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameMy Car Servicing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameSBO Interior Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit A5 Enterprise Estate
Crowhurst Road Hallingbury
Brighton
BN1 5AF
Company NameHerne Grange Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameProject Alpha Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameSharman Roofing Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameProject Brilliant Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2010 (same day as company formation)
Appointment Duration4 days (Resigned 20 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Tranquility House
1 Tranquility
Leeds
LS15 8QU
Company NameFilter Cup Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Glebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Company NameHammerdown Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameProsecure Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 8 Connect Business Village 24
Derby Road
Liverpool
Merseyside
L5 9PR
Company NameFastspin Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameA-Tec Fencing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
12 Church Square
Leighton Buzzard
Beds
LU7 1AE
Company NameChuckies (Leisure) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameSJY Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameKey Moment Associates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 8 Media Village
Liscombe Park
Soulbury
Bucks
LU7 0GH
Company NamePm Plumbing Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
119 Westmead Road
Sutton
Surrey
SM1 4JE
Company NameExecutive Property Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Company NameTexsa Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Company NameHamptons Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameBlueavent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Cleeve Cottage Church Lane
Middleton
Tamworth
B78 2AW
Company NameTa Marketing (Harrogate) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Company NameUnique Plant (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 9 Liscombe Park
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0JL
Company NameCooper Hydraulics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit B Olympic Park
Low Moor
Bradford
West Yorkshire
BD12 0LP
Company NameSmarteleads Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameHawkesley Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
72 Whitehouse Lane
Great Preston
Leeds
LS26 8BJ
Company NameSpecialsign Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
St Andrews Chambers
21 Albert Square
Manchester
M2 5PE
Company NameWTTR Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 2 Tong Street Business Pk
Holme Lane
Bradford
West Yorkshire
BD4 0PY
Company NameStephen Jacobs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameGreen Whale Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
72 Claygate Lane
Esher
Surrey
KT10 0BJ
Company NamePuretex Yarns Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
3 Foden Close
Shenstone
Lichfield
Staffordshire
WS14 0LE
Company NameManor Court (Leeds) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Office
41 Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Company NameQuay A63 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Suite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Company NameManor More Than Hotels Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Oxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Company NameMedic4All UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NameAldridge Management Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameWhitehead Gas Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Chandler House 5
Talbot Road
Leyland
PR25 2ZF
Company NameMulberry Interiors (Essex/Herts) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameGilbert Composing Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 8 Media Village
Liscombe Park
Soulbury
Bucks
LU7 0GH
Company NameC J E  Building Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameAndrewmartin Hair Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameFormentera Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Second Floor
15 Park Place
Leeds
LS1 2SJ
Company NameHighview Cars Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameItoys International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameWelcome2Uni Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
20 Old Greasby Road
Upton
Wirral
Merseyside
CH49 6LT
Wales
Company NameAGRI Drive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameNelson Property Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Chancellors House
3 Brampton Lane
London
NW4 4AB
Company NameKj 4 Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameSalon Bargains Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameGreat Holm  Recruitment Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
24 Chapmans Drive
Old Stratford
Milton Keynes
MK19 6NT
Company NamePh Tyres Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NamePort Upfront Financial Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Bangor Business Centre
2 Farrar Road
Bangor
Gwynedd
LL57 1LJ
Wales
Company NamePropafit Furniture Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Highridge House
235 The Ridgeway
Enfield
Middlesex
EN2 8AD
Company NameGreatstart Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NameFylde Coast Catering & Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameSadanem Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameBerties Enterprises Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NamePPW Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameBargeman Marine Contractors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Second Floor
15 Park Place
Leeds
LS1 2SJ
Company NamePassivhaus Building Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Castlegate House
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameBoomerang Payday Loans Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Company NameEnvirotek Solutions Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate
Broadway Business Park
Chadderton, Oldham
OL9 9XA
Company NameAMR Environments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
55 Stamford Street
Mossley
Ashton Under Lyne
Greater Manchester
OL5 0LN
Company NameP.Brotherton Dental Surgery Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
100 St James Road
Northampton
NN5 5LF
Company NameSteve'S Carpets (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
Company NameRoof Place Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Courtyard
Green Lane
Heywood
Lancashire
OL10 2EX
Company NameAdlard Hicks Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Asilah
Chapel Lane
Norton Juxta Twycross
Warwicks
CV9 3PZ
Company NameInterior Property Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameFarag Medical Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
163 Francis Road
London
E10 6NT
Company NameBDC Property Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameMurley Wedd Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The White House
140a Tachbrook Street
London
SW1V 2NE
Company NameAlexander Ross Networking And Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameC & W Hangon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameManibai Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameEast Hampshire Health & Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Parkwood House Berkeley Drive
Bamber Bridge
Preston
Lancashire
PR5 6BY
Company NameMonet Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameManor Point (Birmingham) Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameThe Sparks Boutique Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
18 Elstree Road
Bushey Heath
Herts
WD23 4GG
Company NameCrowson Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Fusion House
1 Lockwood Close
Leeds
LS11 5UU
Company NamePOM Pon International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
10 The Quadrant
Richmond
TW9 1BP
Company NameMudskipper Internet Cafe Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Parliament Street
Hull
East Yorkshire
HU1 2AS
Company NameIm-Able Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
37 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LA
Company NameTotalworth Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Company NameSitemanager Software Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
22 Royal Court, Queen Annes Gardens
Enfield
Middlesex
EN1 2JE
Company NameBraveness Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Company NameCrankfast Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
45 Rowtown
Addlestone
Surrey
KT15 1EJ
Company NameThe Continental Network Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
45-51 Market Square
Edmonton Green
London
N9 0TZ
Company NameEagerplease Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
City Tower
Piccadilly Plaza
Manchester
M1 4BT
Company NameCafe Football Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
St Andrews Chambers
21 Albert Square
Manchester
M2 5PE
Company NameS.M.S. Offshore Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameFlats In Britain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameVoice Of Britain Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameSocial Innovations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Holland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Company NameSocial Innovations (Holdings) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Holland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Company NameNewplanning Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middx
EN2 6EY
Company NameTyrelogik UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameD & C Home Improvements Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
18 Elstree Road
Bushey Heath
Herts
WD23 4GG
Company NameEnvirocall Asbestos Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameCherry Tree Business Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Centurion House
Central Way
Andover
Hants
SP10 5AN
Company NameD B Dryliners Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
Company NameDallas Stone Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameS.M.S. Crewing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameJohnstone Building Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Old Farm House
Chalksole Farm Alkham
Dover
Kent
CT15 7ED
Company NameBayswater Design Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Moorend House
Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Company NamePrimefast Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
York House
Empire Way
Wembley
Middlesex
HA9 0FQ
Company NameBrezinskis Management Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Centurion House
Central Way
Andover
Hants
SP10 5AN
Company NameStainburn News Limited
Company StatusDissolved 2020
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Preston House
Preston Street
Bradford
West Yorkshire
BD7 1JE
Company NameDapple Equestrian (Yorkshire) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameNERL Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Albemarle Street
London
W1S 4HA
Company NameUltimate Costs Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Ground Floor, Dukes House
34 Hoghton Street
Southport
Merseyside
PR9 0QA
Company NamePremiertime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
19 Fitzroy Square
London
W1T 6EQ
Company NameDoubletime Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
York House
Empire Way
Wembley
Middlesex
HA9 0FQ
Company NameSentinel Management (West Yorkshire) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Gresham House
St. Pauls Street
Leeds
LS1 2JG
Company NameLinkgreen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderosn House Station Road
Horsforth
Leeds
LS18 5NT
Company NameDatatronix Xchange Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
7 Printers Way
Dunstable
Bedfordshire
LU6 2UT
Company NameReal Training Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Fairfield
Holywell Road
Ewloe
Flintshire
CH5 3BS
Wales
Company NameUsa-UK Films International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameBIC International Cars Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameHinton Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
7 California Drive
Junction 31 M62
Castleford
West Yorkshire
WF10 5QH
Company NameNouveau Consultants (London) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameApplied Air Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameQuiet British Accent Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Building 4 St Cross Chambers
Upper Marsh Lane
Hoddesdon
Herts
EN11 8LQ
Company NameWorld Confections (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Company NameStraw Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
Company NameScotia Technologies Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
The Edge
Clowes Street
Manchester
M3 5NA
Company NameCornerstone (CM) Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
69 Unity Road
Enfield
EN3 6PB
Company NameNon Stop Hair Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameEzziza Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameVFU (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Ellesmere
26 Trevanion Road
Wadebridge
Cornwall
PL27 7NZ
Company NameTiala Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameThe Monogram Collection Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
PO Box
72008
London
NW6 9RX
Company NameSpace Mountain Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameDriver Off The Deck Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
2 Second Floor Copperhouse Court
Caldecotte
Milton Keynes
MK7 8NL
Company NameGlobal Components Medical Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Watchmoor House
Watchmoor Road
Camberley
Surrey
GU15 3AQ
Company NameStoreshock Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 9 Media Village
Liscombe Park Soulbury
Leighton Buzzard
Bedfordshire
LU7 0GH
Company NameSky Solar Panels Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Public Business Services Limited Unit 45
Baildon Mills
Northgate, Baildon
Bradford
BD17 6JR
Company NameStillside Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameFinehandle Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameSirius Marketing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 - 2
Henwick Hall Gates Burn
Selby
North Yorkshire
YO8 8LD
Company NameMilford Property Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (8 months, 1 week after company formation)
Appointment Duration5 years, 1 month (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameAccommodation Abroad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameSt James Transflow Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameTrackbest Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameAttollo Assets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameOnitsha Progressive Foundation
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
4 Arabin Road
Brockley
London
SE4 2SD
Registered Company Address
4 Arabin Road
Brockley
London
SE4 2SD
Company NameWm On The Hill (Management) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameMacys Deli Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
6a Otley Road
Headingley
Leeds
LS6 4AD
Company NameAuto Repair (NW) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameHalton Events Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameResin Ways Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Barbot Hall Industrial Estate Mangham Road
Greasbrough
Rotherham
South Yorkshire
S61 4RJ
Company NameResin Driveways Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameDolce & Salato Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
One
Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameBreakstar Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
112 Wellington Road
Enfield
Middlesex
EN1 2RR
Company NameJetquick Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration2 months (Resigned 23 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Anthony Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0HU
Company NamePrimefirst Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment Duration3 months (Resigned 22 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
69a Glebe Avenue
Harrow
Middlesex
HA3 9LG
Company NameLFL Conferences Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Valencia Road
Stanmore
Middlesex
HA7 4JE
Company NameSoftlevel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameMarcit Payroll Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
19 Harvard Road
Isleworth
Middlesex
TW7 4PA
Company NameHeatfix Team Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameSmalley Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameJakoby Consultancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
112b Hawthorne Way
Shelley
Huddersfield
HD8 8PX
Company NameARB Clothing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameThe Beauty Lounge (Ewell) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Weirbank Monkey Island Lane
Bray On Thames
Maidenhead
Berkshire
SL6 2ED
Company NameQuickmove (Surrey) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Quadrangle
180 Wardour Street
London
W1F 8LB
Company NameShark Oldco Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameNEIL Rutherford Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameAbijack Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
7 Cambridge Court
Holborn Close
London
NW7 4AZ
Company NameDragon Foods (Yorkshire) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NamePrimeshare Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Dukes House
34 Hoghton Street
Southport
Merseyside
PR9 0PU
Company NameT&A Medico Legal Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Pacific Chambers
11-13 Victoria Street
Liverpool
Merseyside
L2 5QQ
Company NameG & L Property Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
18 Elstree Road
Bushey Heath
Herts
WD23 4GG
Company NameNERL Advisory Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameARB Clothing (Kent) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameNaylors Of Wakefield Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
97 Bridge Road
Horbury
Wakefield
West Yorkshire
WF4 5NN
Company NameSocani Music Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameAerovila Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
52 Maidstone Road
Maidstone Road
Norwich
NR1 1EA
Company NameServenew Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameTvr Engineering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 9 Media Village
Liscombe Park
Soulbury
Bucks
LU7 0JL
Company NameB & Bf Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
61 Greenhill Road
Harrow
Middlesex
HA1 1LD
Company NameB@Juan's Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
240 Upper Richmond Road
London
SW15 6TG
Company NameRCCG Divine Habitation Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
287a Fore Street
Edmonton
London
N9 0PD
Company NameHello Kitty Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment Duration1 week (Resigned 25 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameGreger Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameHere Kitty Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2012 (same day as company formation)
Appointment Duration3 days (Resigned 23 April 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
10 Western Road
Romford
RM1 3JT
Company NameChilton Machinery (Europe) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
302-308 Preston Road
Harrow
Middlesex
HA3 0QP
Company NameRetail & Media Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
7 Fairmeadow
Pulford
Chester
CH4 9EX
Wales
Company NameAlexander Ross Bespoke Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameArrow Components Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameCuban Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Company NameBerrydale Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (Resigned 02 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameHarpers (A64) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 11 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Willow Close
Brandesburton
Driffield
YO25 8QF
Company NamePurelevel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
19 Fitzroy Square
London
W1T 6EQ
Company NameChromedale Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (Resigned 21 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameI Get You Pro Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 05 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Tower 42 25 Old Broad Street
London
EC2N 1HQ
Company NameParkin Management Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sovereign House Trinity Busines Park
Turner Way
Wakefield
West Yorkshire
WF2 8EF
Company NameProactive Health Optimisation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameBh Estates Residential Limited
Company StatusDissolved 2016
Company Ownership
1.01%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3 Woodruff Close
Christchurch
Dorset
BH23 4UN
Company NameFAPS Investments (Yorkshire) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Linley & Simpson Troy Mills
Troy Road
Horsforth
LS18 5GN
Company NameSarita Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Temple House
221-225 Station Road
Harrow
Middlesex
HA1 2TH
Company NameFlowrite Fire Protection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 2 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameFitness Technologies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Eversholt Street
Euston
London
NW1 2DN
Company NameBestangle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2012 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 04 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
145 St. John Street
London
EC1V 4PW
Company NameAndrew Kerry Legal Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St Albans
Herts
AL3 4DH
Company NameMapparazzi Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameCommodx Global Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameFresita Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameFinedirect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment Duration1 year (Resigned 07 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Northwood House
138 Bromham Road
Bedford
Beds
MK40 2QW
Company NameMapperarti Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameThe Fabulous Furniture Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameTo Be Sure (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
Surrey
LS18 5NT
Company NameRidge Aviation Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
302-308 Preston Road
Harrow
Middlesex
HA3 0QP
Company NameSandpoint Media Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
48 Shaftesbury Road
Weston-Super-Mare
Avon
BS23 2YA
Company NameJobs Direct Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 01 January 2013)
Assigned Occupation Corporate Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Westminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Company NameC.K.R. Recruitment Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameQuatrola Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 02 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameSpeedsign Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Number 17 The Steadings Business Centre
Maisemore Court
Maisemore
Gloucestershire
GL2 8EY
Wales
Company NameVirtigo Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2012 (same day as company formation)
Appointment Duration2 days (Resigned 19 August 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Little Hill Cottage
Buckland St Mary
Chard
Somerset
TA20 3SS
Company NameGrafton Group (Yorkshire) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sanderson House Station Rd
Horsforth
Leeds
LS18 5NT
Registered Company Address
Floor 4 Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameRicksmart Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (5 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 01 February 2017)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Flat 1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameSinderland Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2012 (5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (Resigned 07 January 2020)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4 Oxford Court
Manchester
Greater Manchester
M2 3WQ
Company NameNon Stop Pictures Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
50 Marshall Street
London
Wif 9bq
Company NameTune Factory Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1c Suncote Avenue
Dunstable
Bedfordshire
LU6 1BN
Company NameDavid'S Pretzel Factory Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Beechcroft Bottom
48 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
Company NameSmart Editions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Company NamePatrick Moloney Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameBoomer And  Wigglesworth Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameTraining Project Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameH G Jones Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Bangor Business Centre
2 Farrar Road
Bangor
Gwynedd
LL57 1LJ
Wales
Company NameHellomyfriend! Limited
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
5 Flat B
Catharine Street
Liverpool
L8 7NH
Company NameKiria Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameBasic Events Management Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2012 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 05 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameEthers Consulting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
BN1 4EA
Company NameRace Distance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
18 Elstree Road
Bushey Heath
Herts
WD23 4GG
Company NameE.F. Windows Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 2 Capital Business Park
Manor Way
Borehamwood
WD6 1GW
Company NameGreat British Luxury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameFullorder Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameLinkline Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 December 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Springfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Company NameDLB Plumbing Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Second Floor Copperhouse Court
Caldecotte
Milton Keynes
MK7 8NL
Company NameEarwood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (10 years, 1 month after company formation)
Appointment Duration6 years (Resigned 20 December 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameAAKW Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 22 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
16 Palace Gates Road
London
N22 7BN
Company NamePinewood Enterprises Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 9 Connect Business Village
24 Derby Road
Liverpool
L5 9PR
Company NameApollo International London Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
73 Downhall Ley
Buntingford
Herts
SG9 9JT
Company NameStonecott Management Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameJ Burton Actuarial Consulting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameDiamante Designs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stanhope House Mark Rake
Bromborough
Wirral
CH62 2DN
Wales
Company NameJessica'S Wine Bar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St Cross Chambers
Upper Marsh Lane
Hoddesdon
Herts
EN11 8LQ
Company NameRosie Enterprises Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
Dorset
BH2 5QY
Company NameStratford Towers Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
302-308 Preston Road
Harrow
Middlesex
HA3 0QP
Company NameA P Facilities Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
84 Shelley House Churchill Gardens
Pimlico
London
SW1V 3JE
Company NameMCA Professional Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company Name5 Star Property Care Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
14 Fosters Lane
Bradwell
Milton Keynes
MK13 9HD
Company NameTruepark Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Stable Yard Vicarage Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1BN
Company NameFirstgrand Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
22 Palace Gates Road
London
N22 7BN
Company NameBerkshire Windwood Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stone Lea Badsworth Court
Badsworth
Pontefract
WF9 1NW
Company NameOlmak Future Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stone Lea Badsworth Court
Badsworth
Pontefract
WF9 1NW
Company NameHKU Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stone Lea Badsworth Court
Badsworth
Pontefract
WF9 1NW
Company NameBadsworth Estates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Stone Lea Badsworth Court
Badsworth
Pontefract
West Yorkshire
WF9 1NW
Company NameEDM Worldwide Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameFastrate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 02 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Lindens 48-50 Castle Rising Road
South Wootton
King'S Lynn
Norfolk
PE30 3JD
Company NameLondon & Dublin Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
19 Fitzroy Square
London
W1T 6EQ
Company NameSerrica Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameMediclaim Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Dukes House
34 Hoghton Street
Southport
Merseyside
PR9 0PU
Company NameAccess4Law Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
327 Clifton Drive South
Lytham St Annes
Lancs
FY8 1HN
Company NameWa (Walton Allen) Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameDORA Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameVitality Water Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameWis Building Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
14 Fosters Lane
Bradwell
Milton Keynes
MK13 9HD
Company NameMcClure Precious Metals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
18 Elstree Road
Bushey Heath
Bushey
WD23 4GG
Company NameLionheart Innovations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2013 (same day as company formation)
Appointment Duration3 days (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameThe Liverpool School Of English Coffee Shop Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment Duration2 days (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Gill House, 140 Holyhead Road
Birmingham
West Midlands
B21 0AF
Company NameBlueplas Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1st Floor Kimberley House
Vaughan Way
Leicester
LE1 4SG
Company NameMedical Compensation 4 U Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Dukes House
34 Hoghton Street
Southport
Merseyside
PR9 0PU
Company NameSYBO Design & Interiors (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
7 Cambridge Court
3 Holborn Close
London
NW7 4AZ
Company NameHoofers International Limited
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
36 First Avenue
Enfield
Middlesex
EN1 1BL
Company NameHerts Cpm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameAutomotive Knowledge Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameBetserious Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameEvil Edna Tv Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
7 Paynes Park
Hitchin
Hertfordshire
SG5 1EH
Company NameRUX Made Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameHONG Kong Racing Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2013 (same day as company formation)
Appointment Duration1 day (Resigned 31 July 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameFull Grade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Diamond House Dencora Way
Luton
LU3 3HP
Registered Company Address
Diamond House
Dencora Way
Luton
LU3 3HP
Company NameTruelevel Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameDerek Howard Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameSheridan Hepburn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameEterniti Automotive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameAviation Applications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameBlackbury Contracting Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (Resigned 29 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameGlenmore Refurbishments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameAlthorp Energy
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Lion House
Red Lion Street
London
WC1R 4GB
Company NamePremier Shopfitting (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Company NameL D N Scaffolding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameEURO Rail Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
111 College Hill Road
Harrow Weald
Harrow
Middlesex
HA3 7BT
Company NameCarter James (London) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
302-308 Preston Road
Harrow
Middlesex
HA3 0QP
Company NameTradeworth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration5 days (Resigned 15 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameStrongtie Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grampian House
144 Deansgate
Manchester
M3 3EE
Company NameGlobetask Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
6 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Company NameRidley Scott Films Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2013 (same day as company formation)
Appointment Duration1 year (Resigned 16 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameMdh-Sdh J
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameMdh-Sdh E
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRDH J
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameMdh-Sdh S
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRDH Sj
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRDH E
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRDH R
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameMdh-Sdh R
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameMdh-Sdh N
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameRDH N
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameDine At Wentworth Woodhouse Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameNigeria Investment Gateway Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
57 The Market Square
Edmenton Green
London
N9 0TZ
Company NameMaloney Administration Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Centurion House Central Way
Andover
Hampshire
SP10 5AN
Registered Company Address
3 Marsh Court Farm
Romsey Road
Stockbridge
Hampshire
SO20 6DF
Company NameHomes In Sharm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Company NameTAJA Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St John'S Court
Easton Street
High Wycombe
HP11 1JX
Company NameWidespan Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 December 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Unit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Company NameTruespeed Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameOrchd List Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
13 Sunderland Road
London
SE23 2PU
Company NameColeville Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2014 (6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (Resigned 09 March 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
EN2 6EY
Company NameUriah Heep Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
First Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameQEDG Music Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
The Grange Northlew Road
Inwardleigh
Okehampton
Devon
EX20 3DA
Company NameK & L Building Contractors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Suite 3, Falcon Court Business Centre
College Road
Maidstone
ME15 6TF
Company NameInternational And American Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameCamper Joe Limited
Company StatusDissolved 2016
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Copperhouse Court
Caldecotte Business Park
Milton Keynes
Buckinghamshire
MK7 8NL
Company NameEaling Computer Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Temple House
221-225 Station Road
Harrow
Middlesex
HA1 2TH
Company NameGallyville Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2014 (6 years after company formation)
Appointment Duration10 months, 2 weeks (Resigned 21 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
St John'S Terrace
11-15 New Road
Manchester
M26 1LS
Company NameGoodtactic Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 27 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Suite 2 1a & 1b Atherstone Barns
Atherstone On Stour
Stratford Upon Avon
Warks
CV37 8NE
Company NameFlypast Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 05 June 2018)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Waterpark Road
Salford
M7 4JN
Company NameSteelsign Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2014 (same day as company formation)
Appointment Duration7 years, 7 months (Resigned 02 November 2021)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameForest Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameLiv2Train Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameGlebe Road Residents Rtm Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 High Street
Ewell
Epsom
Surrey
KT17 1SJ
Company NameLateral (Sutton) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
37 Parliament Street
Harrogate
North Yorkshire
HG1 2RE
Company NameNt Construction Management Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Springfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Company NameMusical Theatre Masterclass Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameMusical Theatre Training Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2014 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameHambury Agencies Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2014 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 04 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameGRT Building Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameAlexander Ross Bespoke (CR) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameAlexander Ross Bespoke (DHS) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameAlexander Ross Bespoke (RM) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2014 (same day as company formation)
Appointment Duration3 days (Resigned 09 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameCodeissue Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Grenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Company NameSelina Scott Luxury Natural Products Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameARLA Dorchester Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment Duration3 days (Resigned 05 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Midland House
2 Poole Road
Bournemouth
BH2 5QY
Company NameNorth Anston Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameSutton Property Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
37 Parliament Street
Harrogate
North Yorkshire
HG1 2RE
Company NameHendersons External Renovations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameAnderson Capital Advisors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameJTA Retail Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
44 Gynsills Hall Stelle Way
Glenfield
Leicester
LE3 8HP
Company NameDavid Copperfield Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sutherland House West Hendon Broadway
70 78
London
NW9 7ER
Company NameSildon 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameAme Pure Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Lower Ground Floor
111 Charterhouse Street
London
EC1M 6AW
Company NameDashline Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 09 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameMane International Films Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
Middlesex
EN1 1QU
Company NameDetailed Design & Build Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2014 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2 Second Floor Copperhouse Court
Caldecotte
Milton Keynes
MK7 8NL
Company NameSanford Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration6 days (Resigned 21 July 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
44 High Street
New Romney
Kent
TN28 8BZ
Company NameR Wines Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2014 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1005 The View Palace Street
London
SW1E 5BB
Company NameClouds Ultimate Manager Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 31 March 2015)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
20 Grosvenor Place
London
SW1X 7HN
Company NameThe Innovators Kitchen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameDPC Holdings (Yorkshire) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
C/O Fergusson & Co Ltd First Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Company NameLanger Paget Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 01 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
9 St John'S Place
Newport
Isle Of Wight
PO30 1LH
Company NameBletchley Car Supermarket And Service Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
14 Fosters Lane
Bradwell
Milton Keynes
MK13 9HD
Company NameBPH Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Fourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameTokyo Avenue Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
One Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Company NameDa Vinci Interiors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Xl Business Solutions Ltd Premier House
Bradford Road
Cleckheaton
BD19 3TT
Company NameUK City Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2014 (same day as company formation)
Appointment Duration1 day (Resigned 26 September 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameMisty Mountains Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameSpecialtime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
55 Stamford Street
Mossley
Ashton Under Lyne
OL5 0LN
Registered Company Address
55 Stamford Street
Mossley
Ashton Under Lyne
OL5 0LN
Company NameKCB Power Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Centurion House
Central Way
Andover
Hampshire
SP10 5AN
Company NamePagani Owners Club UK Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2014)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameEnvironmental Quality Intelligence (Wales) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 High Street
St. Davids
Haverfordwest
Dyfed
SA62 6SA
Wales
Company NameHarris Levene Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
2nd Floor 40 Frith Street
London
W1D 5LN
Company NameFibre Ride Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Dsco The Old Boardroom
Collett Road
Ware
Hertfordshire
SG12 7LR
Company NameMahood Nurseries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2014 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NameRaija McCormick Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Old Church
48 Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Company NameBuilding & Property Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Company NamePolaris Pallets (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House Station Road
Horsforth
Leeds
LS18 5NT
Company NameStockton Holdings Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration5 months (Resigned 13 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
6 Mountstewart
Wynyard
Billingham
TS22 5QN
Company NameLead Together Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
One
Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameSwim Therapy Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
1 Spinney Close
Groby
Leicester
LE6 0BY
Company NameEuropean Films International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Regis House
134 Percival Road
Enfield
EN1 1QU
Company NameC & S Property Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameOpen House Residential Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
297 High Street
Dorking
Surrey
RH4 1RE
Company NameGroundrun Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Keenan House
Stockport Road
Altrincham
Cheshire
WA15 8EX
Company NameAction First Recruitment Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameCapital Conversions & Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Hatton House
Church Lane
Cheshunt
Hertfordshire
EN8 0DW
Company NameFform Designs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameTestosterhomes Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2015 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2JX
Company NameCare Trading Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment Duration11 months (Resigned 25 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
EN2 6EY
Company NameForerunner Media Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameKit Turner Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameForged Virtual Reality Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Flat B
29 Byron Road
London
W5 3LL
Company NameTDC The Driveway Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
135 High Street North
Dunstable
Beds
LU6 1JN
Company NamePaul & Liz Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
C/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
Company NameBuck Property Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
302-308 Preston Road
Harrow
HA3 0QP
Company NameTatar Global Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameDealshare Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2015 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
41 Britten Close Britten Close
London
NW11 7HQ
Company NameTasty Sweets & Snacks Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
6 Mountstewart
Wynyard
Billingham
Cleveland
TS22 5QN
Company NameTeaco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
6 Mountstewart
Wynyard
Billingham
TS22 5QN
Company NamePanda Appliances Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Langdowns Dfk, Kingsgate House
Newbury Road
Andover
Hampshire
SP10 4DU
Company NameMy Eye Media UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (same day as company formation)
Appointment Duration6 days (Resigned 20 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
134 Percival Road
Enfield
EN1 1QU
Company NameHoddesdon New Homes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Unit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Company NameInfinity Max Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameEfitzgas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameSaturated Colour Cosmetics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
9 Lynton Road
Southend-On-Sea
SS1 3BE
Company NameLOU Davidson Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
140a Tachbrook Street
London
SW1V 2NE
Company NameHighland Business Services (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2015 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Unit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Company NameTemple & Body Fitness Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 19 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Company NameRedbeard Theatre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameHouse Tube Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameC & B Leisure Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
White Horse Service Station Kentsboro
Middle Wallop
Stockbridge
SO20 8DZ
Company NameKedoku Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
9th Floor 7 Park Row
Leeds
LS1 5HD
Company NameDeetm Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (4 years after company formation)
Appointment Duration1 year (Resigned 04 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Suite B, Fairgate House Kings Road
Tyseley
Birmingham
B11 2AA
Company NameHouse Channel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameChosename Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
20 Bridge Street
Leighton Buzzard
LU7 1AL
Company NameNimrod Belting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
89 Chorley Road
Swinton
Manchester
M27 4AA
Company NameR J Sidwell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
14 Fosters Lane Bradwell
Milton Keynes
MK13 9HD
Company NameSt Cross Developments (Hare Street) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Unit 4 Limes Court
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Company NameStx-A121 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
28 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameFosstec Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2016 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 08 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameDine At Carlton Towers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
The Mansion
Mansion Lane
Leeds
West Yorkshire
LS8 2HH
Company NameL & L Cars Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2016 (same day as company formation)
Appointment Duration1 month (Resigned 05 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
23 Goldswain End
Aylesbury
HP19 8JP
Company NameSlaithwaite Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameBoyne Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Company NameMp Vision Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Parkside House 41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Stone Lea Badsworth Court
Badsworth
Pontefract
WF9 1NW
Company NameDirect Drives (Cannock) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
26-28 Goodall Street
Walsall
WS1 1QL
Company NameThe Nimbus.com Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameBrightwave Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameSFR Central Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
1st Floor, Fairclough House
Church Street
Chorley
Lancashire
PR7 4EX
Company NameQdos.Me Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Company NameIdeal Contract Flooring Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
B37 7DL
Company NameAngels Event Experience Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
C/O Clarke Bell Limited
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Company NameBondmor Innovations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middx
EN2 6EY
Registered Company Address
Unit 6 12 Oclock Court Attercliffe Road
Sheffield
S4 7WW
Company NameCorstorphine + Wright (Leeds) Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
8 Warren Park Way
Enderby
Leicester
LE19 4SA
Company NameShinedown Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 August 2013)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Bizspace, Steel House
Plot 4300 Solent Business Park Whiteley
Fareham
Hampshire
PO15 7FP
Company NameIndependent Experts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
C/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
Company NameFullform Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment Duration1 month (Resigned 25 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Registered Company Address
Live Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
Company NameIpeople Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameCTS Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2015 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
28 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameThe Wedding Swing Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2015 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
41 Walsingham Road
Enfield
EN2 6EY
Registered Company Address
Sfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ

Appointment Timeline

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