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

Mr Paul Sellars

British – Born 70 years ago (February 1954)

Mr Paul Sellars
White House
Withyham
Hartfield
East Sussex
TN7 4BT

Current appointments

Resigned appointments

181

Closed appointments

Companies

Company NameRonex Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1990 (30 years, 1 month after company formation)
Appointment Duration4 years, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
2nd Floor 24 Brook'S Mews
Mayfair
London
W1K 4EA
Company NameHeron Land Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
2nd Floor 24 Brook'S Mews
Mayfair
London
W1K 4EA
Company NameHeron Property Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
2nd Floor 24 Brook'S Mews
Mayfair
London
W1K 4EA
Company NameBerkeley Forty-Four Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Company NameBerkeley Homes (Barn Elms) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (20 years, 10 months after company formation)
Appointment Duration2 years (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Company NameClare Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Berkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Company NameRenew Holdings Plc.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (36 years, 9 months after company formation)
Appointment Duration7 years, 3 months (Resigned 31 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Company NameLovell Partnerships Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 16 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Company NameYJL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (39 years, 8 months after company formation)
Appointment Duration4 years, 6 months (Resigned 21 June 2001)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameYJL Group Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (30 years, 10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameRenew Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 24 March 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameBritannia Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameBritannia Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (26 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameInject-O-Matic Guarantee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (16 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company Name00118632 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (88 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (Resigned 24 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company Name00988096
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBritish Mohair Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2000 (98 years, 10 months after company formation)
Appointment Duration3 years (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Victoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Company NameBrowallia Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 21 October 2003)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Victoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Company NameThe Club Company (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2002 (6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (Resigned 18 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Bath Road
Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameRenew Corporate Director Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2003 (3 months after company formation)
Appointment Duration4 months, 4 weeks (Resigned 24 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameWalter Lilly & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (64 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Resigned 24 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameThe Club Company Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (1 week, 1 day after company formation)
Appointment Duration5 months (Resigned 19 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
C/O Castle Royle Golf & Country
Club Bath Road Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameThe Club Company Acquisitions (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (1 day after company formation)
Appointment Duration14 years, 2 months (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
C/O Castle Royle Golf & Country
Club Bath Road Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameHampton Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (3 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
6 Stratton Street
Mayfair
London
W1J 8LD
Company NameGreensands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2008 (3 years after company formation)
Appointment Duration10 years, 2 months (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
C/O Castle Royle Golf & Country
Club, Bath Road, Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameColart Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (11 years, 3 months after company formation)
Appointment Duration9 years, 2 months (Resigned 20 May 2020)
Assigned Occupation Consultant
Addresses
Correspondence Address
Bdo Llp 2nd Floor
31 Chertsey Street
Guildford
Surrey
GU1 4HD
Registered Company Address
Bdo Llp 2nd Floor
31 Chertsey Street
Guildford
Surrey
GU1 4HD
Company NameClub Company (Group) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2015 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 17 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
Berkshire
RG10 9AL
Registered Company Address
C/O Castle Royle Golf & Country Club Bath Road
Knowl Hill
Reading
Berkshire
RG10 9AL
Company NamePAPF Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2015 (3 days after company formation)
Appointment Duration4 years, 10 months (Resigned 10 January 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
292 Vauxhall Bridge Road
London
SW1V 1AE
Registered Company Address
The Point 37 North Wharf Road
Paddington
London
W2 1AF
Company NameHeron Northern Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1990 (87 years, 7 months after company formation)
Appointment Duration4 years, 3 months (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
Company NameHeron Shield Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Unit 6 Mackay Trading Estate
Kensal Road
London
W10 5BN
Company NameHeron Slough
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameRodmast Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Lodges Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameHeron Central Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameHeron Waltham Forest Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1992 (19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameLawnglade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (3 years after company formation)
Appointment Duration1 year, 6 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameAmaford Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameFirst Computer Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameBradbrook Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Sunderland Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameHeron Construction (WF) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Zeta Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameHeron Pegasus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (15 years, 12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameBrackhurst Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameHeron Crown House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1992 (4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameOverley Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameInterland Estates
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameSilverston Properties (Western) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Southampton Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameMerchants Quay Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Fisher Partners Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Nineteenth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (60 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11/15,William Road
London
NW1 3ER
Company NameNorgoal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11/15,William Road
London
NW1 3ER
Company NameBaileys Of Westbury Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 William Road
London
NW1 3ER
Company NameHeron Home Entertainment Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (15 years after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House 11-15 William Road
London
NW1 3ER
Company NameHeron Broadwick Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1992 (4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameH S Livingston Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1993 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
11-15 Wiliam Road
London
NW1 3ER
Company NameBorderline Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1993 (3 years after company formation)
Appointment Duration1 year, 2 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameHeron Victoria
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1993 (9 years, 3 months after company formation)
Appointment Duration4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameYJL Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (36 years, 9 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL (Overseas) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Partnerships Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (39 years, 3 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Trustees Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (6 years after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameRendell K Street Washington Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameYJL Operatives
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameRendell America Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (7 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameLCS Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameFirst Plant Hire
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (73 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Retirement Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (65 years, 6 months after company formation)
Appointment Duration4 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameCornerbite Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (31 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Resigned 24 March 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameEx Bd Leicester Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameRaresmart Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYoung Hotels (Grantham)
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Enterprise (Newark) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameVHE Land Projects Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1999 (13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameAirplay Music And Video (Grantham) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NamePan Catering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBowegate Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameCruisebond Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (21 years after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameQuickatlas Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameFarrow Property Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1999 (25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameTOKT Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 December 1999)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
7-11 Minerva Road
Park Royal
London
NW10 6HJ
Company NamePasuda Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes London Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1999 (16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Spin Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameEx Brit Join Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameB.B. Stone Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (63 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBritish Building & Engineering Services Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (62 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBritannia Homes (Western) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameW. F. Knight & Sons Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (15 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameClifton Homes (Cotswolds) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBb Wyke Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameClifton Retirement Homes Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameDavid Eshelby Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBb (Walsall) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (34 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameExbirco 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameB. B. Properties Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (35 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameCherrydown Construction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameExbirco 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (36 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameContractors' Scaffolding And Formwork Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameClifton Homes (Southern) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBb Konstruction Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (38 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameExsimpil Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameKASS Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBritannia Homes (Cheltenham) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameARLE Court Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NamePromenade Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBritannia Joinery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (Resigned 23 January 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NamePromenade Investments (Whittington) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameB B Plant Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Financial Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameJohn Flower Fencing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameArchitectural Fabrication Systems Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBg Aggregates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameDetour Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (27 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameKASS Build Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Midland
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (65 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameBirmingham Housing Industries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (62 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameRendell Homes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (61 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameRaford Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (58 years, 6 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Housing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameP.R.O.B.E. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Western Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameEssex Winter Gardens
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (33 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameEssex & Suffolk(Roylon)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Eastern Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Southern Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes Anglia
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (37 years after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameYJL Homes (Contracts) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameLaurence Commercial Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (37 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameEssex & Suffolk Properties
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameSpadestall Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (19 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameLugwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameProspect Homes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (43 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameP.R.O.B.E. (Management Services) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2000 (10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameBb&Ea Realisations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 March 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Company NameBb & Ea Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (Resigned 31 March 2004)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
New Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Company NameSupachute Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 02 September 2002)
Assigned Occupation Finance Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
39 Cornhill
London
EC3V 3NU
Company NameBMH Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2000 (30 years after company formation)
Appointment Duration5 months (Resigned 14 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Bay Hall Mills
Huddersfield
HD1 5EP
Company NameVHE Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 24 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Yew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Company NameActive Health Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2003 (4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 17 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
28 Clarendon Road
Watford
WD17 1JJ
Company NameYJL London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2003 (43 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 24 March 2004)
Assigned Occupation Managing Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Company NameHampton Trust Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2005 (72 years, 7 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameCarryer Brothers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (70 years, 2 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameWyncote Hampton Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (5 years, 5 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameHighrix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (40 years, 2 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameEurope Property Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (22 years after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameToftplan Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (22 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameAgreedform Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (6 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameBusiness Space Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (12 years, 10 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameGwent Europark Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (13 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameH.Townsend & Sons(Builders)Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (50 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameOld Hall Development Corporation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (27 years, 7 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameHampton Land & Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (16 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameArena Central Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (7 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameWyncote Property Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (17 years, 1 month after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameBusiness Space Services (Manchester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (18 years after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameBusiness Space Services (Swindon) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (18 years, 2 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameDrancourt Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (33 years, 11 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameTalbot Gateway Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (3 years, 8 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameBroadhall Hampton Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (9 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
6 Stratton Street
Mayfair
London
W1J 8LD
Company NameOld Hall Estates Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (10 years, 6 months after company formation)
Appointment Duration1 year (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameNevis No. 2 (UK) Limited
Company StatusDissolved 2023
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
7 Crown Yard Bedgebury Road
Goudhurst
Cranbrook
Kent
TN17 2QZ
Company NameDesigner Greetings Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameXcess Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameGlebelion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameGreeting Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameKandies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (49 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameJohn Waddington Greetings Cards Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameCard Warehouse Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2005 (9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
Company NameLinegarden Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (4 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameTraveldial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (4 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameFormflight Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (4 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameMount Street Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2005 (2 months, 1 week after company formation)
Appointment Duration6 months (Resigned 30 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Ground Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
Company NameClub Company Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2006 (1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (Resigned 28 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Company NameBritisheco Limited
Company StatusDissolved 2015
Company Ownership
23.34%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2008 (2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
West Sussex
RH11 3XL
Company NameBritisheco Franchising Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2009 (same day as company formation)
Appointment Duration5 years, 1 month (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Unit 1a Oaklands Business Centre
Oaklands Park
Wokingham
RG41 2FD
Company NameClub Company Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (Resigned 16 March 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Castle Royle Golf & Country Club
Bath Road Knowl Hill
Reading
Berkshire
RG10 9XA
Company NameCommunity Solar Projects Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House Station Road
Withyham
East Sussex
TN7 4BT
Registered Company Address
64 High Street
Broadstairs
Kent
CT10 1JT
Company NamePskinetic Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2016 (7 years, 5 months after company formation)
Appointment Duration2 years (Resigned 01 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
White House Station Road
Withyham
Hartfield
TN7 4BT
Registered Company Address
The Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Company NameLeisure Cardiff Properties Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1992 (15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 29 April 1994)
Assigned Occupation Accountant
Addresses
Correspondence Address
White House
Withyham
Hartfield
East Sussex
TN7 4BT
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

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