British – Born 64 years ago (April 1960)
Company Name | Goldberg Inc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vicsteels Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vicsteels Investment Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myfundingpartner Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.E.H. Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rb Residences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alison Young Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JT Agro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 31Sjp Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Sky Turnaround Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Grab Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maddox Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HR Integrated Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Langlobe Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plummer Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hyperion Electrical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kingswood Hart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connectedhr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JDBA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightlevel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Pollensa Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bagshaw Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enpac Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concal Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Property Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charnwood House Nursing Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Squarelevel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverside Car Sales (Castleford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | West Wing Doctors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R. Riley Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dragonfly Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M R Theatrical Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Fresh Approach Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roc Partners (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LJM (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Context World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lucy Down Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WEI Yang & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chiro Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 36 Harrington Gardens Headlease Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portway Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Trafford Supporters Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Graystons Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Joinery Company (London) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keystone Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hollywell Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aruwon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | How The East Was Won Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JDC Design & Installation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightduct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PLW Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lobelha Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Momenta People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Morton Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thornycroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plugin Boutique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KDS Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockrose Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Asset (Hotel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexander Joseph Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Darragh Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Canon Windows & Locks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QDOS Careers Education App Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compello Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Web Vans Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everworld Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Theatre Shoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Quality Social Housing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Umbrella Christmas Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blizzard Utility Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Green & Red Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gilt Invest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | 9 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 Name | Almara Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Almara Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & R Naylors Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Park Manor Weddings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | About-Me Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.S. Game Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grafton Management (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capacity Development International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Watershed Imports & Exports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Watershed Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DN Law Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MMF Debt Purchase Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rare Art Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Precision Engraving And Profiling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Shed Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chloe Lamb Fine Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Drivehard Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Workup Limited |
---|---|
Company Status | Active |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | R & M Properties (2012) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grooms Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brittonum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | ITMS 247 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shift Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bartonvale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (6 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Stranmere Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (6 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Wallville Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (6 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Hollowvale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (6 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Ashvale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (7 years after company formation) |
Appointment Duration | 2 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 Name | Silvermantle Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Finestday Limited |
---|---|
Company Status | Active |
Company Ownership | 6.25% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | HCA Group (Hampshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HCA Holdings (Hampshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elec-Tech Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Merryevent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Den Architecture Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | PWJ Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hunters Brook Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bright Sky Solar Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grandarea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Modernland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pukka Up Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Class Of 92 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | OTSC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Spiders From Mars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2012 (same day as company formation) |
Appointment Duration | 9 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 Name | Board Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Theta Medica Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Early Beginnings Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | D L Management (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Verifi Id Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M A Sharpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barker Brooks Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Paraglide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Fun-Keys4Kids Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gg Hospitality Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Ream Hills Lake Leisure Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pr Superstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Patrick Molony Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HPM Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Circular Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Benson Advisory Security International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Accuracy Office Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pelham Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carleg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M T Holdings (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Hydraulics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AWKA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alesowest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lip Fairy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Castle Wildish Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpenters Insurance Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Firststart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Entitle Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optimum Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Optimum Imaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | U H M Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clear Voice Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artists & Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Essential By Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apsumon Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M B Residential Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snooty'S Groceries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zerum Jordan Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Laurence Cane-Honeysett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Land Girls Jh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Go For Gifts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beadnall Copley Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beadnall Copley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agile Pixel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Horse Services (C & B) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forum For African, Afro-Caribbean And Asian Women In Politics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K P Medicare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Auto Enrolment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E-Magine Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Dc Derata Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pinpoint Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European-American Film Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Ovendens UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Cloud Accounting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Zerum Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Action Quick Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Fourmdrywall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mammoth Insulation Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mantho Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (8 months, 1 week after company formation) |
Appointment Duration | 6 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 Name | WWC & I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2013 (1 year, 1 month after company formation) |
Appointment Duration | Resigned 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 Name | Finestline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Bradmore House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | S&V Investments (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WP Orchard |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chase Mill Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scantrac Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | In Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Lark Investments (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Spytree Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Patient Claimline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Stead McAlpin Archive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CKR Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liverpool School Of English Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M10 Fire Safety Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | As Builders (Broxbourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lateral Property Developments 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salford City Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | TSV Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | New Songs Administration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Touchfood Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Five Towns Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | R K Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | F & C London Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Levene Property Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | David Samuel Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | West End Masterclass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | K P Properties (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Eskimo Joe's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gold Expeditions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stockgrove Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Holdemhigh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Commercial Square Bonfire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coffee & Fandisha Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Compass Rose Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pagani UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Riviera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hortor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hunters Brook Kitchens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charleston Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Commercial Law Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Camborne Slate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westby Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Altermans Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cerec-Made Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Customtek Coatings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glasshoughton Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summit Groomer Training Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Time Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wideglobe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Anacott Steel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heybridge Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Fineangle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | P S Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Gate Sport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monks On Vacation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wis Trade Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colonial Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2014 (8 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Green Construct (Liphook) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | ANDY Thornton Worldwide Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oddie Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essential Recruitment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AAP Chemicals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMG Translations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fosbury Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Sterling Graphic Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Canveron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Merlin Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | St George's Lodge Owners Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farm Power Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elmridge Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | You Are Here Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Assam Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Cantor Hindson Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodland Properties (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | 93 Shooters Hill Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harlaxton Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harlaxton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Eurosafe UK Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Waller Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cheapbikesrus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rezistor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Next Generation Construction (MK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harvard Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Cardew Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GJS Property Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kent Hip & Knee Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pegasus M6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | T Bear Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hugo Verrieststraat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & R Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Mick Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barracuda Recordings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | JMM Trading (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Dock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Soundright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adstock Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knockers Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willis Dawson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Viscominvest Holding UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Lodge Estates (Gt. Amwell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East London Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CJ Holdings & Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Group (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bow Arts Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LIV Consult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HCA Consolidations (Hampshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Bestlevel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Atkinson Group (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angelic Investments Property |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Grant'S Contractors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quartz Test Consulting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Tempgunns Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mirthquake Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mirthquake Productions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mainlevel Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexander Ross Bespoke (CN) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Barton Family Butchers Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Allen Rigging Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | F.Dale & Co. (Builders) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hooper Safety Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Borough Publications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pwise Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Florian Antiques Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Gill (Demolition) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | COBB Decorating Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Worldwide Windsurfing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Askim Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Finetask Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intelligent Property Maintenance Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Fresco Of Kensington Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glamcity Guide Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Avenue Investment Property Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Giant Bat Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & L Car Valeting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UAA Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premium Media Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Multimedia Partners Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stuart Dudley Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lyons Taxi Rentals Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MKS Investment Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tarras North West Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glamcity Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Car Servicing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SBO Interior Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herne Grange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Project Alpha Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sharman Roofing Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Project Brilliant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2010 (same day as company formation) |
Appointment Duration | 4 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 Name | Filter Cup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hammerdown Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Prosecure Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastspin Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A-Tec Fencing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chuckies (Leisure) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJY Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Key Moment Associates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pm Plumbing Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Executive Property Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Texsa Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hamptons Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueavent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Ta Marketing (Harrogate) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Plant (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cooper Hydraulics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smarteleads Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawkesley Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specialsign Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WTTR Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen Jacobs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Whale Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Puretex Yarns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Court (Leeds) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quay A63 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor More Than Hotels Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medic4All UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aldridge Management Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitehead Gas Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mulberry Interiors (Essex/Herts) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gilbert Composing Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C J E Building Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrewmartin Hair Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Formentera Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highview Cars Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Itoys International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welcome2Uni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AGRI Drive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nelson Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Kj 4 Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salon Bargains Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Great Holm Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ph Tyres Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Port Upfront Financial Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Propafit Furniture Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greatstart Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Fylde Coast Catering & Events Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sadanem Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Berties Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPW Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bargeman Marine Contractors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Passivhaus Building Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boomerang Payday Loans Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Envirotek Solutions Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMR Environments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.Brotherton Dental Surgery Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steve'S Carpets (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roof Place Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adlard Hicks Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interior Property Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Farag Medical Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BDC Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murley Wedd Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexander Ross Networking And Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & W Hangon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manibai Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Hampshire Health & Leisure Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Monet Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Point (Birmingham) Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sparks Boutique Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crowson Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | POM Pon International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mudskipper Internet Cafe Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Im-Able Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Totalworth Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sitemanager Software Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Braveness Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Crankfast Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Continental Network Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eagerplease Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cafe Football Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | S.M.S. Offshore Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flats In Britain Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voice Of Britain Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Social Innovations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Social Innovations (Holdings) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Newplanning Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyrelogik UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D & C Home Improvements Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Envirocall Asbestos Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cherry Tree Business Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D B Dryliners Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Dallas Stone Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.M.S. Crewing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Johnstone Building Contractors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bayswater Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primefast Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brezinskis Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stainburn News Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dapple Equestrian (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NERL Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ultimate Costs Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premiertime Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Doubletime Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sentinel Management (West Yorkshire) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linkgreen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Datatronix Xchange Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Real Training Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Usa-UK Films International Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BIC International Cars Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hinton Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nouveau Consultants (London) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Applied Air Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quiet British Accent Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Confections (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Straw Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scotia Technologies Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Cornerstone (CM) Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Non Stop Hair Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ezziza Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VFU (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tiala Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Monogram Collection Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Space Mountain Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Driver Off The Deck Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Components Medical Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Storeshock Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sky Solar Panels Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stillside Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Finehandle Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sirius Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Milford Property Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (8 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Accommodation Abroad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St James Transflow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trackbest Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Attollo Assets Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onitsha Progressive Foundation |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wm On The Hill (Management) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macys Deli Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Auto Repair (NW) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halton Events Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Resin Ways Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Resin Driveways Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dolce & Salato Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Breakstar Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jetquick Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Primefirst Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | LFL Conferences Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Softlevel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Marcit Payroll Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatfix Team Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smalley Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jakoby Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARB Clothing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Beauty Lounge (Ewell) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quickmove (Surrey) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shark Oldco Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NEIL Rutherford Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abijack Finance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragon Foods (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Primeshare Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T&A Medico Legal Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & L Property Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NERL Advisory Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARB Clothing (Kent) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naylors Of Wakefield Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Socani Music Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aerovila Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Servenew Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tvr Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & Bf Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B@Juan's Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RCCG Divine Habitation Centre Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hello Kitty Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Greger Events Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Here Kitty Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Chilton Machinery (Europe) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Retail & Media Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexander Ross Bespoke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arrow Components Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cuban Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Berrydale Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (6 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Harpers (A64) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Purelevel Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chromedale Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (7 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | I Get You Pro Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Parkin Management Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proactive Health Optimisation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bh Estates Residential Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 1.01% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FAPS Investments (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarita Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flowrite Fire Protection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fitness Technologies Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Bestangle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Andrew Kerry Legal Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mapparazzi Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Commodx Global Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresita Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Finedirect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Mapperarti Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Fabulous Furniture Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | To Be Sure (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridge Aviation Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sandpoint Media Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jobs Direct Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | C.K.R. Recruitment Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quatrola Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Speedsign Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Virtigo Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Grafton Group (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ricksmart Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (5 months, 4 weeks after company formation) |
Appointment Duration | 4 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 Name | Sinderland Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2012 (5 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Non Stop Pictures Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Tune Factory Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David'S Pretzel Factory Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Editions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (12 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Patrick Moloney Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boomer And Wigglesworth Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Training Project Resources Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | H G Jones Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hellomyfriend! Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kiria Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Basic Events Management Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2012 (same day as company formation) |
Appointment Duration | 10 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 Name | Ethers Consulting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Race Distance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E.F. Windows Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Great British Luxury Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fullorder Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Linkline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | DLB Plumbing Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earwood Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (10 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | AAKW Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Pinewood Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Apollo International London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stonecott Management Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Burton Actuarial Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamante Designs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Jessica'S Wine Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosie Enterprises Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stratford Towers Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | A P Facilities Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MCA Professional Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5 Star Property Care Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Truepark Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Firstgrand Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Berkshire Windwood Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Olmak Future Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HKU Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Badsworth Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EDM Worldwide Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastrate Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | London & Dublin Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Serrica Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mediclaim Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Access4Law Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wa (Walton Allen) Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DORA Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Vitality Water Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wis Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | McClure Precious Metals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lionheart Innovations Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | The Liverpool School Of English Coffee Shop Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Blueplas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medical Compensation 4 U Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | SYBO Design & Interiors (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoofers International Limited |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Herts Cpm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Automotive Knowledge Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Betserious Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Evil Edna Tv Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RUX Made Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HONG Kong Racing Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Full Grade Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Truelevel Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Derek Howard Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sheridan Hepburn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Eterniti Automotive Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aviation Applications Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackbury Contracting Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2013 (3 months, 3 weeks after company formation) |
Appointment Duration | 8 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 Name | Glenmore Refurbishments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Althorp Energy |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Premier Shopfitting (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L D N Scaffolding Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EURO Rail Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carter James (London) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tradeworth Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Strongtie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Globetask Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ridley Scott Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Mdh-Sdh J |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mdh-Sdh E |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDH J |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mdh-Sdh S |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDH Sj |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDH E |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDH R |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mdh-Sdh R |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mdh-Sdh N |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDH N |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dine At Wentworth Woodhouse Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Nigeria Investment Gateway Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maloney Administration Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homes In Sharm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TAJA Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Widespan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Truespeed Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Orchd List Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coleville Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2014 (6 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Uriah Heep Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | QEDG Music Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | K & L Building Contractors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International And American Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Camper Joe Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ealing Computer Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gallyville Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2014 (6 years after company formation) |
Appointment Duration | 10 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 Name | Goodtactic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Flypast Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Steelsign Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Forest Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liv2Train Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Glebe Road Residents Rtm Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lateral (Sutton) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Nt Construction Management Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Musical Theatre Masterclass Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Musical Theatre Training Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Hambury Agencies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2014 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | GRT Building Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexander Ross Bespoke (CR) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Alexander Ross Bespoke (DHS) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Alexander Ross Bespoke (RM) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Codeissue Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Selina Scott Luxury Natural Products Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ARLA Dorchester Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | North Anston Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sutton Property Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hendersons External Renovations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anderson Capital Advisors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JTA Retail Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Copperfield Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Sildon 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ame Pure Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Dashline Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Mane International Films Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Detailed Design & Build Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Sanford Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | R Wines Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Clouds Ultimate Manager Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | The Innovators Kitchen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DPC Holdings (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Langer Paget Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bletchley Car Supermarket And Service Centre Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BPH Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tokyo Avenue Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Da Vinci Interiors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UK City Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Misty Mountains Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Specialtime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | KCB Power Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pagani Owners Club UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Environmental Quality Intelligence (Wales) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harris Levene Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Fibre Ride Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mahood Nurseries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Raija McCormick Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Building & Property Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polaris Pallets (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stockton Holdings Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 5 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 Name | Lead Together Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Swim Therapy Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | European Films International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & S Property Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Open House Residential Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Groundrun Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Action First Recruitment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Conversions & Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fform Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Testosterhomes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Care Trading Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | 11 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 Name | Forerunner Media Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kit Turner Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forged Virtual Reality Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TDC The Driveway Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul & Liz Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Buck Property Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tatar Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dealshare Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Tasty Sweets & Snacks Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teaco Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Panda Appliances Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Eye Media UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Hoddesdon New Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Infinity Max Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Efitzgas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saturated Colour Cosmetics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LOU Davidson Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highland Business Services (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Temple & Body Fitness Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 7 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 Name | Redbeard Theatre Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | House Tube Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & B Leisure Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kedoku Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deetm Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (4 years after company formation) |
Appointment Duration | 1 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 Name | House Channel Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chosename Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Nimrod Belting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R J Sidwell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St Cross Developments (Hare Street) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stx-A121 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fosstec Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Dine At Carlton Towers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L & L Cars Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Slaithwaite Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boyne Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mp Vision Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Drives (Cannock) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Nimbus.com Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightwave Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SFR Central Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Qdos.Me Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ideal Contract Flooring Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Angels Event Experience Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bondmor Innovations Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Corstorphine + Wright (Leeds) Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shinedown Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Independent Experts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fullform Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Ipeople Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CTS Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | The Wedding Swing Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2015 (same day as company formation) |
Appointment Duration | 1 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 |